Advanced company searchLink opens in new window

FINDAX LIMITED

Company number 04876000

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
09 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
Statement of capital on 2012-09-09
  • GBP 1,000
08 Sep 2012 AA Total exemption small company accounts made up to 31 August 2012
14 Jun 2012 AP01 Appointment of Juliette Murray as a director
14 Jun 2012 AP01 Appointment of Ms Juliette Murray as a director on 14 June 2012
14 Jun 2012 TM01 Termination of appointment of Richard James Brooks as a director on 14 June 2012
09 Feb 2012 AAMD Amended total exemption full accounts made up to 31 August 2011
07 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
29 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
30 May 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Sep 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Mr James Michael Havelock Andrews on 28 October 2009
14 Sep 2010 CH01 Director's details changed for Richard James Brooks on 1 October 2009
14 Sep 2010 CH01 Director's details changed for Mr Robert Hunter on 1 October 2009
14 Sep 2010 CH01 Director's details changed for Ian Partington on 1 October 2009
09 Sep 2010 TM01 Termination of appointment of Robert Hunter as a director
09 Sep 2010 TM01 Termination of appointment of James Andrews as a director
03 Sep 2010 AD01 Registered office address changed from C/O Ian Partington 3 the Mews Red House Court Rogate Petersfield Hampshire GU31 5HE England on 3 September 2010
03 Sep 2010 AD01 Registered office address changed from Gloucester House 66 Church Walk Burgess Hill West Sussex RH15 9AS on 3 September 2010
27 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
16 Sep 2009 363a Return made up to 22/08/09; full list of members
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
08 Oct 2008 288a Director appointed james michael havelock andrews