Advanced company searchLink opens in new window

FINOVO LTD

Company number 09144985

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)
24 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Oct 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
28 Sep 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
31 Aug 2019 TM01 Termination of appointment of Yenny Kalleth Romero Martinez as a director on 29 August 2019
30 Aug 2019 AP01 Appointment of Mr Michal Skawianczyk as a director on 29 August 2019
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
14 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
26 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
01 Aug 2015 AD01 Registered office address changed from C/O Prosdocimi 6th Floor One Knightsbridge Green London SW1X 7QA United Kingdom to 9 Seagrave Road Seagrave Road London SW6 1RP on 1 August 2015
10 Mar 2015 TM01 Termination of appointment of Andrea Rizzo as a director on 10 March 2015
10 Mar 2015 AP01 Appointment of Mrs Yenny Kalleth Romero Martinez as a director on 9 March 2015
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 100
08 Sep 2014 AD01 Registered office address changed from Unit 203 242 Acklam Road London W10 5JJ England to C/O Prosdocimi 6Th Floor One Knightsbridge Green London SW1X 7QA on 8 September 2014
23 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted