- Company Overview for FINBIT LIMITED (10785656)
- Filing history for FINBIT LIMITED (10785656)
- People for FINBIT LIMITED (10785656)
- More for FINBIT LIMITED (10785656)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2021 | DS01 | Application to strike the company off the register | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
17 Nov 2020 | AA | Full accounts made up to 30 November 2019 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
05 Jun 2019 | CH01 | Director's details changed for Mr Stuart Robert Lane on 22 May 2019 | |
05 Jun 2019 | CH03 | Secretary's details changed for Mr Andrew Hulbert Merry on 22 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 22 May 2019 with updates | |
04 Jun 2019 | PSC07 | Cessation of Jasper Stephen White as a person with significant control on 1 December 2018 | |
04 Jun 2019 | PSC05 | Change of details for Finsa Europe Ltd as a person with significant control on 22 May 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from 46-48 East Smithfield Office 215 London E1W 1AW England to 9th Floor 30 Crown Place London EC2A 4ES on 4 June 2019 | |
14 May 2019 | AA | Full accounts made up to 30 November 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 22 May 2018 with updates | |
23 May 2018 | PSC05 | Change of details for Finsa Europe Ltd as a person with significant control on 17 January 2018 | |
23 May 2018 | PSC02 | Notification of Finsa Europe Ltd as a person with significant control on 23 May 2017 | |
09 Apr 2018 | AA | Full accounts made up to 30 November 2017 | |
21 Feb 2018 | AD01 | Registered office address changed from 26 Reeds Dale Luton LU2 9TG United Kingdom to 46-48 East Smithfield Office 215 London E1W 1AW on 21 February 2018 | |
21 Feb 2018 | PSC04 | Change of details for Mr Jasper Stephen White as a person with significant control on 20 February 2018 | |
21 Feb 2018 | CH03 | Secretary's details changed for Mr Andrew Hulbert Merry on 20 January 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Paul Michael Bateman as a director on 16 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Stuart Robert Lane as a director on 16 February 2018 | |
19 Jan 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 November 2017 | |
23 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-23
|