Advanced company searchLink opens in new window

FYNANTEC GROUP PLC

Company number 10357525

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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 PSC01 Notification of Callum Laing as a person with significant control on 30 November 2017
13 Dec 2017 PSC07 Cessation of Charles Michael Bartholomew as a person with significant control on 30 November 2017
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
12 Dec 2017 PSC01 Notification of Charles Michael Bartholomew as a person with significant control on 2 September 2016
12 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 12 December 2017
05 Dec 2017 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX on 5 December 2017
04 Dec 2017 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 1 November 2017
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2017 AP04 Appointment of Cargil Management Services Limited as a secretary on 1 February 2017
07 Mar 2017 AD01 Registered office address changed from Enterprise House Ocean Village Southampton Hampshire SO14 3XB United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 7 March 2017
30 Jan 2017 AP01 Appointment of Mr Callum Arthur Michael Laing as a director on 16 January 2017
30 Jan 2017 AP01 Appointment of Mr Toby David Street as a director on 16 January 2017
30 Jan 2017 AP03 Appointment of Mr Toby David Street as a secretary on 16 January 2017
30 Jan 2017 TM01 Termination of appointment of Joanna Woolnough as a director on 16 January 2017
30 Jan 2017 TM01 Termination of appointment of Charles Michael Bartholomew as a director on 16 January 2017
30 Jan 2017 TM02 Termination of appointment of Joanna Woolnough as a secretary on 16 January 2017
30 Jan 2017 TM01 Termination of appointment of Joanna Woolnough as a director on 16 January 2017
02 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-02
  • EUR 2