- Company Overview for FINCENTRIC LTD (07679256)
- Filing history for FINCENTRIC LTD (07679256)
- People for FINCENTRIC LTD (07679256)
- More for FINCENTRIC LTD (07679256)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2014 | DS01 | Application to strike the company off the register | |
25 Feb 2014 | AD01 | Registered office address changed from Ground Floor Tuscan House Beck Court Cardiff CF23 8RP on 25 February 2014 | |
25 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
10 Feb 2014 | AD01 | Registered office address changed from 116 Tregwilym Road Rogerstone Newport Gwent NP10 9EJ Wales on 10 February 2014 | |
17 Jul 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
17 Jul 2013 | AD01 | Registered office address changed from 116 Tregwilym Road Rogerstone Newport Gwent NP10 9EJ Wales on 17 July 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from Ground Floor Willow House 6 Hazell Drive Newport Gwent NP10 8FY Wales on 17 July 2013 | |
07 Jun 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
23 Apr 2013 | TM01 | Termination of appointment of Dale Smith as a director | |
11 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
09 Jul 2012 | CERTNM |
Company name changed easy plus loans LTD\certificate issued on 09/07/12
|
|
06 Jul 2012 | AD01 | Registered office address changed from 15 Gold Tops Newport NP20 4PH United Kingdom on 6 July 2012 | |
22 Jun 2011 | NEWINC | Incorporation |