- Company Overview for FINDANOT LTD (08734878)
- Filing history for FINDANOT LTD (08734878)
- People for FINDANOT LTD (08734878)
- More for FINDANOT LTD (08734878)
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 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2022 | DS01 | Application to strike the company off the register | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2021 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
05 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
25 Oct 2017 | AA | Micro company accounts made up to 25 October 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
10 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
05 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
24 Aug 2016 | AA | Micro company accounts made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | TM01 | Termination of appointment of Stuart Andrew Barrow as a director on 30 September 2015 | |
26 Oct 2015 | AP01 | Appointment of Miss Jade Valyntine Godier as a director on 1 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Alan John Wallace as a director on 1 October 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from 24 Burford Gardens Cardiff CF11 0AP to C/O Jade Godier 59 Paarl Road Canvey Island Essex SS8 9BU on 26 October 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |