Advanced company searchLink opens in new window

FINAI SOLUTIONS LIMITED

Company number 08316507

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2020 DS01 Application to strike the company off the register
14 Jul 2020 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to 1019D, Romford Road London E12 5LH on 14 July 2020
21 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 PSC01 Notification of Aijaz Mohammed Khazi as a person with significant control on 28 February 2020
28 May 2020 PSC07 Cessation of Imtiaz Khazi Mohammed as a person with significant control on 28 February 2020
28 May 2020 TM01 Termination of appointment of Imtiaz Khazi Mohammed as a director on 28 February 2020
04 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jul 2019 AP01 Appointment of Mr Mohammed Aijaz Khazi as a director on 1 November 2018
23 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with updates
23 Apr 2019 TM01 Termination of appointment of Mohammed Aijaz Khazi as a director on 31 October 2018
31 Oct 2018 AP01 Appointment of Mr Mohammed Aijaz Khazi as a director on 15 October 2018
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Aug 2018 TM01 Termination of appointment of Mohammed Aijaz Khazi as a director on 6 April 2018
17 Aug 2018 PSC07 Cessation of Mohammed Aijaz Khazi as a person with significant control on 6 April 2018
02 Apr 2018 AD01 Registered office address changed from International House 776-778 Barking Road London E13 9PJ England to Kemp House City Road London EC1V 2NX on 2 April 2018
21 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
18 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
18 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 March 2017
  • GBP 52,000
14 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
04 Mar 2017 CH01 Director's details changed for Mr Imtiaz Khazi Mohammed on 4 March 2017
04 Mar 2017 AD01 Registered office address changed from Office 22/2 44 Broadway London E15 1XH England to International House 776-778 Barking Road London E13 9PJ on 4 March 2017