Advanced company searchLink opens in new window

FINISH X LTD

Company number 11637327

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)
11 Nov 2024 AA01 Current accounting period extended from 31 October 2024 to 31 March 2025
29 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with updates
02 May 2024 AA Micro company accounts made up to 31 October 2023
28 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with updates
27 Jun 2023 PSC07 Cessation of Joseph Arthur James Muhl as a person with significant control on 10 June 2023
27 Jun 2023 TM01 Termination of appointment of Joseph Arthur James Muhl as a director on 14 June 2023
27 Jun 2023 PSC02 Notification of Arte Form Ltd as a person with significant control on 9 June 2023
26 Jun 2023 PSC07 Cessation of Antoni Harold Nikolas Gontar as a person with significant control on 21 April 2023
26 Jun 2023 AP01 Appointment of Mr Mark Livesey as a director on 14 June 2023
26 Jun 2023 AD01 Registered office address changed from Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to Unit 11 Hardwick Road Ind Est Great Gransden Sandy SG19 3BJ on 26 June 2023
21 Apr 2023 TM01 Termination of appointment of Antoni Harold Nikolas Gontar as a director on 1 April 2023
21 Apr 2023 AP01 Appointment of Mr Nathan Kenneth Helms as a director on 1 April 2023
31 Mar 2023 AA Micro company accounts made up to 31 October 2022
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 CS01 Confirmation statement made on 22 October 2022 with updates
20 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 TM01 Termination of appointment of Clyde Wynne Williams as a director on 28 November 2022
29 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
19 Apr 2022 AP01 Appointment of Mr Clyde Wynne Williams as a director on 14 April 2022
16 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
26 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
01 Jun 2021 PSC04 Change of details for Mr Joseph Arthur James Muhl as a person with significant control on 1 June 2021
01 Jun 2021 PSC07 Cessation of Russell Geoffrey Barnes as a person with significant control on 12 May 2021
12 May 2021 PSC01 Notification of Antoni Harold Nikolas Gontar as a person with significant control on 23 October 2019