- Company Overview for FINEST PRODUCTS LIMITED (08132703)
- Filing history for FINEST PRODUCTS LIMITED (08132703)
- People for FINEST PRODUCTS LIMITED (08132703)
- More for FINEST PRODUCTS LIMITED (08132703)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
05 Aug 2015 | TM01 | Termination of appointment of Andrea Moriconi as a director on 30 July 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Michael Charles as a director on 30 July 2015 | |
05 Aug 2015 | AP01 | Appointment of Sir Giovanni Corradini as a director on 30 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 265-269 Longlodge Kingston Road London SW19 3NW on 31 July 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
06 Jul 2012 | NEWINC | Incorporation |