- Company Overview for FINANCIO TRADE LIMITED (07317317)
- Filing history for FINANCIO TRADE LIMITED (07317317)
- People for FINANCIO TRADE LIMITED (07317317)
- Charges for FINANCIO TRADE LIMITED (07317317)
- More for FINANCIO TRADE LIMITED (07317317)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2017 | AD01 | Registered office address changed from 34a Main Street Garforth Leeds LS25 1AA to Suite 7 Seven Hills Business Centre South Street Morley Leeds LS27 8AT on 31 August 2017 | |
20 Feb 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr sean michael o'connor | |
10 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2016 | SH02 | Sub-division of shares on 18 March 2016 | |
12 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
21 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
17 Apr 2015 | CH01 | Director's details changed | |
12 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
15 Sep 2014 | MR01 | Registration of charge 073173170002, created on 28 August 2014 | |
04 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jul 2014 | AD01 | Registered office address changed from 4255 Park Approach Thorpe Park Leeds LS15 8GB on 8 July 2014 | |
03 Jan 2014 | AP01 | Appointment of Mr Michael Roger Tyler as a director | |
03 Jan 2014 | TM01 | Termination of appointment of Sean O'connor as a director | |
03 Jan 2014 | TM01 | Termination of appointment of Peter Hindle-Marsh as a director | |
03 Jan 2014 | TM01 | Termination of appointment of Peter Hindle-Marsh as a director | |
03 Jan 2014 | TM02 | Termination of appointment of Peter Hindle-Marsh as a secretary | |
28 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
28 Aug 2012 | CERTNM |
Company name changed clean energy opportunities LIMITED\certificate issued on 28/08/12
|
|
09 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders |