- Company Overview for FINLAY CARTER LIMITED (09077835)
- Filing history for FINLAY CARTER LIMITED (09077835)
- People for FINLAY CARTER LIMITED (09077835)
- More for FINLAY CARTER LIMITED (09077835)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2015 | DS01 | Application to strike the company off the register | |
20 Mar 2015 | TM01 | Termination of appointment of James Benedict Caldwell as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Charles Martin Edwards as a director on 20 March 2015 | |
30 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 14 July 2014
|
|
15 Jul 2014 | CERTNM |
Company name changed jcco 357 LIMITED\certificate issued on 15/07/14
|
|
14 Jul 2014 | TM01 | Termination of appointment of Cs Directors Limited as a director on 14 July 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Michael James Blood as a director on 14 July 2014 | |
14 Jul 2014 | TM02 | Termination of appointment of Cs Secretaries Limited as a secretary on 14 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Charles Martin Edwards as a director on 14 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr James Benedict Caldwell as a director on 14 July 2014 | |
14 Jul 2014 | AP01 | Appointment of Mr Stuart Lees as a director on 14 July 2014 | |
09 Jun 2014 | NEWINC |
Incorporation
|