Advanced company searchLink opens in new window

FINISHED EFFECT LIMITED

Company number 07970868

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jun 2022 TM01 Termination of appointment of Michael Keith Marriotte as a director on 16 June 2022
07 Jun 2022 TM01 Termination of appointment of Karen Louise Morris as a director on 1 March 2022
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 May 2021 AA Unaudited abridged accounts made up to 31 March 2020
12 May 2021 CS01 Confirmation statement made on 1 March 2021 with updates
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
19 Feb 2019 CH01 Director's details changed for Michael Keith Marriotte on 19 February 2019
28 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Mar 2016 CH01 Director's details changed for Michael Keith Marriotte on 3 March 2016
03 Mar 2016 CH01 Director's details changed for Miss Karen Louise Morris on 3 March 2016
02 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Dec 2015 AD01 Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 29 December 2015
17 Apr 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 CH01 Director's details changed for Miss Karen Louise Morris on 30 April 2014
06 Aug 2014 CH01 Director's details changed for Michael Keith Marriotte on 30 April 2014