- Company Overview for FINANFORFAITING LTD (08718857)
- Filing history for FINANFORFAITING LTD (08718857)
- People for FINANFORFAITING LTD (08718857)
- More for FINANFORFAITING LTD (08718857)
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 Mar 2018 | TM01 | Termination of appointment of Francisco Javier Gracia Alonso as a director on 16 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Jose Miguel Artiles Ceballos as a director on 16 March 2018 | |
16 Mar 2018 | PSC07 | Cessation of Fabio Pastore as a person with significant control on 16 March 2018 | |
16 Mar 2018 | AD01 | Registered office address changed from 47 Charles Street, 2nd Floor London W1J 5EL England to 177 Squirrels Heath Lane Hornchurch RM11 2DX on 16 March 2018 | |
10 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on 5 January 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
24 Nov 2016 | AP01 | Appointment of Mr Francisco Javier Gracia Alonso as a director on 15 November 2016 | |
11 Nov 2016 | CH01 | Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 | |
24 Jun 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
03 Jun 2016 | AD01 | Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 | |
29 Feb 2016 | AD01 | Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD to Ostra House 126 High Road Willesden London NW10 2PJ on 29 February 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
01 Oct 2015 | AD01 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 126 Wigmore Street Ground Floor London W1U 3RZ to International House 24 Holborn Viaduct City of London London EC1A 2BN on 28 July 2015 | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
01 Jul 2015 | TM02 | Termination of appointment of Mariano Boria Zaragoza as a secretary on 30 June 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Sep 2014 | TM01 | Termination of appointment of Horacio Emilio Santoianni as a director on 22 September 2014 | |
04 Mar 2014 | AP03 | Appointment of Mr Mariano Boria Zaragoza as a secretary | |
04 Mar 2014 | AP01 | Appointment of Mr Horacio Emilio Santoianni as a director | |
04 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-04
|