- Company Overview for FINESTDAY LIMITED (08063433)
- Filing history for FINESTDAY LIMITED (08063433)
- People for FINESTDAY LIMITED (08063433)
- Charges for FINESTDAY LIMITED (08063433)
- More for FINESTDAY LIMITED (08063433)
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) |
---|---|---|---|
03 Aug 2020 | MR01 | Registration of charge 080634330006, created on 24 July 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
20 Jan 2020 | PSC04 | Change of details for Mr Gary Alexander Neville as a person with significant control on 16 November 2019 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Gary Alexander Neville on 16 November 2019 | |
17 Jan 2020 | AA | Accounts for a small company made up to 31 December 2018 | |
08 Jan 2020 | MR01 | Registration of charge 080634330005, created on 2 January 2020 | |
14 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
29 Mar 2019 | PSC02 | Notification of Relentless Stox Investments Limited as a person with significant control on 9 November 2018 | |
26 Feb 2019 | PSC07 | Cessation of Eng Hock Lim as a person with significant control on 9 November 2018 | |
26 Feb 2019 | TM01 | Termination of appointment of Wee Tuck Tan as a director on 9 November 2018 | |
26 Feb 2019 | TM01 | Termination of appointment of Hasan Malik as a director on 9 November 2018 | |
12 Oct 2018 | PSC01 | Notification of Eng Hock Lim as a person with significant control on 25 April 2018 | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
14 Sep 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
14 Sep 2018 | AD01 | Registered office address changed from 4 Jordan Street Manchester M15 4PY England to St Andrews Chambers 21 Albert Square Manchester M2 5PE on 14 September 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Gary Alexander Neville as a person with significant control on 14 September 2018 | |
04 Sep 2018 | PSC04 | Change of details for Mr Gary Alexander Neville as a person with significant control on 22 August 2018 | |
28 Mar 2018 | PSC01 | Notification of Gary Alexander Neville as a person with significant control on 6 April 2016 | |
28 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 March 2018 | |
08 Dec 2017 | AP01 | Appointment of Mr Hasan Malik as a director on 16 November 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Kiam Kheong Ho as a director on 16 November 2017 | |
21 Sep 2017 | MR01 | Registration of charge 080634330003, created on 13 September 2017 | |
21 Sep 2017 | MR01 | Registration of charge 080634330004, created on 13 September 2017 |