- Company Overview for FINISHED EFFECT LIMITED (07970868)
- Filing history for FINISHED EFFECT LIMITED (07970868)
- People for FINISHED EFFECT LIMITED (07970868)
- Charges for FINISHED EFFECT LIMITED (07970868)
- More for FINISHED EFFECT LIMITED (07970868)
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
|
|
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
|
|
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 |