Advanced company searchLink opens in new window

FINGER LIMITED

Company number 05291656

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 DS01 Application to strike the company off the register
14 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Mar 2016 CH01 Director's details changed for Mr Adam Robert Freeman on 17 March 2016
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2016 AD01 Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB to 30 City Road London EC1Y 2AB on 11 March 2016
10 Mar 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
09 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
23 May 2014 CERTNM Company name changed tech q LIMITED\certificate issued on 23/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
22 May 2014 TM01 Termination of appointment of Daniel Sutherland as a director
22 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
07 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Feb 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
10 Nov 2011 TM01 Termination of appointment of Ricardo Parro as a director
21 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Jun 2011 CH01 Director's details changed for Mr Ricardo Goncalves Parro on 9 June 2011
09 Jun 2011 CH01 Director's details changed for Mr Daniel Sutherland on 9 June 2011