- 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) |
---|---|---|---|
05 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
13 Jan 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | AP01 | Appointment of Mr Kiam Kheong Ho as a director on 14 December 2016 | |
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|
|
22 Dec 2016 | AP01 | Appointment of Mr Wee Tuck Tan as a director on 14 December 2016 | |
06 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2016 | AA | Accounts for a small company made up to 31 January 2016 | |
18 Nov 2016 | MR01 | Registration of charge 080634330001, created on 11 November 2016 | |
18 Nov 2016 | MR01 | Registration of charge 080634330002, created on 11 November 2016 | |
17 Oct 2016 | TM01 | Termination of appointment of Andrew James Galloway as a director on 30 September 2016 | |
16 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 22 February 2013
|
|
16 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Gary Alexander Neville on 23 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Gary Alexander Neville as a director on 20 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Clifford Donald Wing as a director on 20 November 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from 41 Walsingham Road Enfield EN2 6EY to 4 Jordan Street Manchester M15 4PY on 16 September 2015 | |
11 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
20 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2013 | |
06 Feb 2014 | AA01 | Current accounting period shortened from 31 May 2013 to 31 January 2013 | |
17 Dec 2013 | MEM/ARTS | Memorandum and Articles of Association |