Advanced company searchLink opens in new window

FINGTECH LTD

Company number 10223792

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2020 DS01 Application to strike the company off the register
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
10 Jun 2019 PSC01 Notification of Michael Paul Mills as a person with significant control on 9 June 2016
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CH01 Director's details changed for Mr Michael Paul Mills on 26 June 2018
26 Jun 2018 CH01 Director's details changed for Mr Michael Paul Mills on 26 June 2018
22 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
09 May 2018 DS02 Withdraw the company strike off application
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2018 DS01 Application to strike the company off the register
07 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
16 Aug 2017 CS01 Confirmation statement made on 13 June 2017 with updates
25 Jul 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Westone 114 Wellington Street Leeds LS1 1BA on 25 July 2016
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
10 Jun 2016 CH01 Director's details changed for Michael Paul Willis on 10 June 2016
09 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-09
  • GBP 1