- Company Overview for FINTARA LIMITED (09035042)
- Filing history for FINTARA LIMITED (09035042)
- People for FINTARA LIMITED (09035042)
- More for FINTARA LIMITED (09035042)
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) |
---|---|---|---|
15 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
11 Aug 2017 | PSC01 | Notification of Ghazal Ansari as a person with significant control on 6 April 2016 | |
11 Aug 2017 | AD01 | Registered office address changed from 15 Broad Oak Woodford Green Essex IG8 0LH to 115 London Road Morden SM4 5HP on 11 August 2017 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
25 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | CH03 | Secretary's details changed | |
02 Jun 2015 | CH03 | Secretary's details changed for Ali Ansari on 1 January 2015 | |
02 Jun 2015 | TM01 | Termination of appointment of Ali Ansari as a director on 1 January 2015 | |
04 Jun 2014 | TM01 | Termination of appointment of Ghazal Ansari as a director | |
04 Jun 2014 | AP01 | Appointment of Mrs Ghazal Ansari as a director | |
12 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-12
|