Advanced company searchLink opens in new window

FINANFORFAITING LTD

Company number 08718857

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)
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
  • GBP 1,700,000
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
  • GBP 1,700,000
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
  • GBP 1,700,000
  • MODEL ARTICLES ‐ Model articles adopted