Advanced company searchLink opens in new window

FINCA SANTA TERESA LTD

Company number 09825687

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2021 DS01 Application to strike the company off the register
26 Jul 2021 AA Total exemption full accounts made up to 30 October 2020
04 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 30 October 2019
20 May 2020 TM01 Termination of appointment of Campbell David Fleming as a director on 20 May 2020
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 30 October 2018
13 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 30 October 2017
27 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
28 Jun 2018 AAMD Amended total exemption small company accounts made up to 31 October 2016
26 Feb 2018 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 14 David Mews London W1U 6EQ on 26 February 2018
12 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
19 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
04 Jul 2017 AP01 Appointment of Mr Campbell David Fleming as a director on 28 June 2017
02 Jul 2017 PSC04 Change of details for Mr Andre John Wierzbicki as a person with significant control on 2 July 2017
02 Jul 2017 PSC04 Change of details for Mr Campbell David Fleming as a person with significant control on 2 July 2017
02 Jul 2017 CH01 Director's details changed for Mr Andre John Wierzbicki on 2 July 2017
28 Jun 2017 PSC01 Notification of Campbell David Fleming as a person with significant control on 28 June 2017
24 Jan 2017 AD01 Registered office address changed from 1E Lucerne Road Oxford OX2 7QB England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 24 January 2017
28 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
21 Dec 2016 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 1E Lucerne Road Oxford OX2 7QB on 21 December 2016
19 Oct 2016 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 29 October 2015