Advanced company searchLink opens in new window

FINITUM LIMITED

Company number 04870886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
28 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
22 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Jul 2017 TM02 Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017
11 Apr 2017 MR04 Satisfaction of charge 3 in full
11 Apr 2017 MR04 Satisfaction of charge 2 in full
05 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
07 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
07 Sep 2016 CH01 Director's details changed for Mr Steven Ross Collins on 1 September 2015
10 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
15 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
06 Jan 2014 AA Full accounts made up to 31 March 2013
12 Dec 2013 AD01 Registered office address changed from C2-C3 the Chambers Chelsea Harbour London SW10 0XF on 12 December 2013
13 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
29 Apr 2013 CH01 Director's details changed for Mr Terence Shelby Cole on 15 April 2013
09 Jan 2013 AA Full accounts made up to 31 March 2012
25 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
10 Jul 2012 CERTNM Company name changed chelsea harbour developments LIMITED\certificate issued on 10/07/12
  • RES15 ‐ Change company name resolution on 2012-04-18
10 Jul 2012 CONNOT Change of name notice
30 Apr 2012 AA Full accounts made up to 31 March 2011
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 3