- Company Overview for FINCA SANTA TERESA LTD (09825687)
- Filing history for FINCA SANTA TERESA LTD (09825687)
- People for FINCA SANTA TERESA LTD (09825687)
- More for FINCA SANTA TERESA LTD (09825687)
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 |