- Company Overview for FINSAPP LIMITED (07878254)
- Filing history for FINSAPP LIMITED (07878254)
- People for FINSAPP LIMITED (07878254)
- More for FINSAPP LIMITED (07878254)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2017 | DS01 | Application to strike the company off the register | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2016 | TM01 | Termination of appointment of Adrian Toner as a director on 4 February 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
21 Nov 2014 | AP01 | Appointment of Mr Pawan Sharma as a director on 25 November 2013 | |
17 Sep 2014 | CH01 | Director's details changed for Mr Stuart Holman on 15 September 2014 | |
17 Sep 2014 | AD01 | Registered office address changed from 27 Fanshawe Street Hertford SG14 3AT to 1a the Maltings Railway Place Hertford SG13 7JT on 17 September 2014 | |
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 25 November 2013
|
|
25 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
25 Jan 2014 | AD01 | Registered office address changed from 124 Ware Road Hertford Herts SG13 7HR United Kingdom on 25 January 2014 | |
25 Jan 2014 | CH01 | Director's details changed for Mr Stuart Holman on 1 January 2014 | |
25 Jan 2014 | AP01 | Appointment of Mr Adrian Toner as a director | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Sep 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 May 2013 | |
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 10 June 2013
|
|
22 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
22 Jan 2013 | CH01 | Director's details changed for Mr Stuart Holman on 22 January 2013 | |
22 Jan 2013 | CH01 | Director's details changed for Mr David Morgan on 22 January 2013 | |
26 Jun 2012 | AD01 | Registered office address changed from C/O John Fry, Fry and Fry Accountants 22B Witches Lane Sevenoaks Kent TN13 2AX United Kingdom on 26 June 2012 |