- Company Overview for POPPY FINCO LIMITED (07479464)
- Filing history for POPPY FINCO LIMITED (07479464)
- People for POPPY FINCO LIMITED (07479464)
- Charges for POPPY FINCO LIMITED (07479464)
- More for POPPY FINCO LIMITED (07479464)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
20 Dec 2016 | SH20 | Statement by Directors | |
20 Dec 2016 | SH19 |
Statement of capital on 20 December 2016
|
|
20 Dec 2016 | CAP-SS | Solvency Statement dated 19/12/16 | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
25 Nov 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
24 Nov 2015 | AUD | Auditor's resignation | |
08 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
21 May 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|
|
25 Mar 2015 | TM01 | Termination of appointment of Andrew John Rolfe as a director on 15 January 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Michael Minashi Rahamim as a director on 15 January 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Karim Saddi as a director on 15 January 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Gavin William Chittick as a director on 15 January 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Winston Maxwell Ginsberg as a director on 15 January 2015 | |
23 Feb 2015 | MR05 | All of the property or undertaking has been released from charge 074794640002 | |
14 Feb 2015 | MR01 | Registration of charge 074794640003, created on 6 February 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
02 Jul 2014 | AA | Full accounts made up to 1 February 2014 | |
08 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | AP01 | Appointment of Mr Cameron James Jack as a director | |
03 Jan 2014 | MR04 | Satisfaction of charge 1 in full |