- Company Overview for FINOVO LTD (09144985)
- Filing history for FINOVO LTD (09144985)
- People for FINOVO LTD (09144985)
- More for FINOVO LTD (09144985)
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
|
|
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
|
|
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
|