- Company Overview for FINCAP OPERATIONS LIMITED (09362665)
- Filing history for FINCAP OPERATIONS LIMITED (09362665)
- People for FINCAP OPERATIONS LIMITED (09362665)
- Charges for FINCAP OPERATIONS LIMITED (09362665)
- More for FINCAP OPERATIONS LIMITED (09362665)
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) |
---|---|---|---|
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
21 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
03 Jul 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2019 | AD01 | Registered office address changed from PO Box 4385 09362665: Companies House Default Address Cardiff CF14 8LH to 3 Brindley Place Birmingham B1 2JB on 3 September 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
03 Jun 2019 | RP05 | Registered office address changed to PO Box 4385, 09362665: Companies House Default Address, Cardiff, CF14 8LH on 3 June 2019 | |
17 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
15 May 2018 | PSC01 | Notification of Christopher Owen as a person with significant control on 1 August 2017 | |
20 Apr 2018 | RP04TM01 | Second filing for the termination of Paul Bartley as a director | |
06 Mar 2018 | AP01 | Appointment of Mr Christopher Owen as a director on 1 August 2017 | |
05 Mar 2018 | TM01 |
Termination of appointment of Paul Bartey as a director on 30 November 2017
|
|
13 Feb 2018 | AD01 | Registered office address changed from Office 6059, 6th Floor 1 Fore Street Moorgate London EC2Y 9DT England to Landmark Space 3 Brindley Place Birmingham B1 2JB on 13 February 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
09 Nov 2017 | PSC07 | Cessation of Chris Owen as a person with significant control on 19 July 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Jul 2017 | TM01 | Termination of appointment of Christopher Hugh Owen as a director on 19 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Paul Bartey as a director on 19 July 2017 |