- Company Overview for FINEST FUNGI LIMITED (09853057)
- Filing history for FINEST FUNGI LIMITED (09853057)
- People for FINEST FUNGI LIMITED (09853057)
- More for FINEST FUNGI LIMITED (09853057)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2019 | CH01 | Director's details changed for Mr Samuel James Rankin on 13 November 2019 | |
13 Nov 2019 | CH03 | Secretary's details changed for Sam James Rankin on 13 November 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 Plantagenet Walk Exeter Devon EX2 7QH on 13 November 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
18 Jan 2016 | TM01 | Termination of appointment of Paul Ivory as a director on 18 January 2016 | |
06 Nov 2015 | AA01 | Current accounting period extended from 30 November 2016 to 31 December 2016 | |
02 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-02
|