Advanced company searchLink opens in new window

FINBIT LIMITED

Company number 10785656

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-23
  • GBP 100