- Company Overview for CREDITIN LIMITED (09739893)
- Filing history for CREDITIN LIMITED (09739893)
- People for CREDITIN LIMITED (09739893)
- Registers for CREDITIN LIMITED (09739893)
- More for CREDITIN LIMITED (09739893)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Feb 2021 | PSC07 | Cessation of Fintier Finance Limited as a person with significant control on 9 August 2019 | |
29 Jun 2020 | PSC05 | Change of details for Fintier Capital Limited as a person with significant control on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020 | |
20 May 2020 | AP01 | Appointment of Mr Dani Peretz as a director on 1 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Shulamit Salant as a director on 1 May 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Aug 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 9 August 2019 | |
16 Aug 2019 | PSC02 | Notification of Fintier Capital Limited as a person with significant control on 9 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of Serge Michel Cantacuzène as a director on 23 July 2019 | |
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
29 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
22 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
16 Jul 2018 | AD03 | Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW | |
16 Jul 2018 | AD02 | Register inspection address has been changed to 35 Ballards Lane London N3 1XW | |
11 Jun 2018 | CH01 | Director's details changed for Mr Serge Michel Cantacuzene on 11 June 2018 | |
14 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 |