- Company Overview for FINISTERRE HOLDINGS UK LIMITED (04865590)
- Filing history for FINISTERRE HOLDINGS UK LIMITED (04865590)
- People for FINISTERRE HOLDINGS UK LIMITED (04865590)
- Charges for FINISTERRE HOLDINGS UK LIMITED (04865590)
- More for FINISTERRE HOLDINGS UK LIMITED (04865590)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2023 | DS01 | Application to strike the company off the register | |
13 Oct 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
10 Oct 2023 | AD01 | Registered office address changed from The Draycott Hotel 26 Cadogan Gardens London SW3 2RP United Kingdom to 25 Church Street Godalming Surrey GU7 1EL on 10 October 2023 | |
30 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
05 Aug 2021 | AD01 | Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to The Draycott Hotel 26 Cadogan Gardens London SW3 2RP on 5 August 2021 | |
31 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
13 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
06 Feb 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Paul James Gardiner on 22 November 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
11 Jun 2018 | AP01 | Appointment of Mr Paul James Gardiner as a director on 30 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Steven Ernest Holt as a director on 31 July 2015 | |
15 May 2018 | AD01 | Registered office address changed from C/O C/O Draycott Hotel 26 Cadogan Gardens London SW3 2RP to Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 15 May 2018 | |
01 May 2018 | PSC07 | Cessation of Kinsia Ltd as a person with significant control on 1 May 2018 | |
01 May 2018 | PSC01 | Notification of Stephen James Ball as a person with significant control on 1 May 2018 | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with no updates |