- Company Overview for FINCASTLE LIMITED (11983825)
- Filing history for FINCASTLE LIMITED (11983825)
- People for FINCASTLE LIMITED (11983825)
- More for FINCASTLE LIMITED (11983825)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2023 | DS01 | Application to strike the company off the register | |
23 Oct 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
20 Sep 2022 | AD01 | Registered office address changed from 279 Northborough Road London SW16 4TR United Kingdom to 47 Paulet Road London SE5 9HP on 20 September 2022 | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 30 May 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
07 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
26 Aug 2020 | PSC01 | Notification of Marzieh Saeidi as a person with significant control on 25 August 2020 | |
26 Aug 2020 | AP01 | Appointment of Dr. Marzieh Saeidi as a director on 25 August 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
07 May 2020 | PSC04 | Change of details for Mr. Jacob John Coy as a person with significant control on 7 May 2020 | |
07 May 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 279 Northborough Road London SW16 4TR on 7 May 2020 | |
07 May 2020 | CH01 | Director's details changed for Mr. Jacob John Coy on 7 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
08 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-08
|