- Company Overview for FINESSE EXECUTIVE LIMITED (06024893)
- Filing history for FINESSE EXECUTIVE LIMITED (06024893)
- People for FINESSE EXECUTIVE LIMITED (06024893)
- Charges for FINESSE EXECUTIVE LIMITED (06024893)
- Insolvency for FINESSE EXECUTIVE LIMITED (06024893)
- More for FINESSE EXECUTIVE LIMITED (06024893)
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) |
---|---|---|---|
01 Jul 2024 | AD01 | Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 1 July 2024 | |
10 Apr 2024 | LIQ06 | Resignation of a liquidator | |
07 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2023 | |
09 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2022 | |
03 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2021 | |
04 Nov 2021 | LIQ MISC | Insolvency:sec of state release of liquidator | |
12 Oct 2021 | LIQ10 | Removal of liquidator by court order | |
12 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2020 | |
05 Dec 2020 | AD01 | Registered office address changed from Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC1M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 5 December 2020 | |
31 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2019 | |
13 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2018 | |
08 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2017 | |
14 Feb 2017 | 4.48 | Notice of Constitution of Liquidation Committee | |
05 Jan 2017 | AD01 | Registered office address changed from The Jet Centre Hangar 1 Stansted Airport Stansted Essex CM24 1RY England to 7th Floor Dashwood House 69 Old Broad Street London EC1M 1QS on 5 January 2017 | |
28 Dec 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | TM01 | Termination of appointment of Mark William Abbott as a director on 1 December 2016 | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2016 | AD01 | Registered office address changed from Diamond Hangar Aviation Hub Long Border Road Stansted Airport Stansted Essex CM24 1RE to The Jet Centre Hangar 1 Stansted Airport Stansted Essex CM24 1RY on 23 August 2016 | |
07 Mar 2016 | TM01 | Termination of appointment of James Paul Wiskin as a director on 31 January 2016 | |
22 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 October 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|