Advanced company searchLink opens in new window

FINESSE LIFESTYLE LIMITED

Company number 06275241

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2011 DS01 Application to strike the company off the register
24 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-06-24
  • GBP 1,000
25 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Aug 2010 AD01 Registered office address changed from Unit 1D Latitude 52 Annexe 237 Albert Road Plymouth Devon PL2 1DJ on 17 August 2010
17 Aug 2010 CH01 Director's details changed for Steve Phillips on 17 August 2010
02 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Steve Phillips on 26 January 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Jul 2009 363a Return made up to 11/06/09; no change of members
30 Jun 2009 288c Director's Change of Particulars / steve phillips / 10/06/2009 /
30 Jun 2009 288c Director's Change of Particulars / steve phillips / 30/06/2009 / HouseName/Number was: , now: 1D; Street was: flat 54, now: latitude 52 annex; Post Code was: , now: PL2 1DJ; Country was: , now: united kingdom
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Jun 2008 363a Return made up to 11/06/08; full list of members
11 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Aug 2007 395 Particulars of mortgage/charge
17 Aug 2007 395 Particulars of mortgage/charge
09 Aug 2007 88(2)R Ad 11/06/07--------- £ si 999@1=999 £ ic 1/1000
09 Aug 2007 225 Accounting reference date shortened from 30/06/08 to 31/03/08
08 Aug 2007 288b Secretary resigned
08 Aug 2007 288b Director resigned
08 Aug 2007 287 Registered office changed on 08/08/07 from: 16 churchill way cardiff south glamorgan CF10 2DX