Advanced company searchLink opens in new window

FIN AND FLOUNDER LIMITED

Company number 06842056

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
29 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
07 Apr 2011 CH01 Director's details changed for Mr Richard Paul Hayfield on 7 April 2011
07 Apr 2011 AD01 Registered office address changed from Flat 1, 31 Harold Road Leytonstone London E11 4QX on 7 April 2011
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
13 Mar 2010 CH01 Director's details changed for Mr Richard Paul Hayfield on 10 March 2010
15 Jan 2010 AD01 Registered office address changed from the Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 15 January 2010
10 Mar 2009 NEWINC Incorporation