Advanced company searchLink opens in new window

FINDANOT LTD

Company number 08734878

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)
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
  • GBP 100
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