Advanced company searchLink opens in new window

FINCENTRIC LTD

Company number 07679256

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-07-06
  • NM01 ‐ Change of name by resolution
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