- Company Overview for FINTIER CAPITAL LIMITED (12027400)
- Filing history for FINTIER CAPITAL LIMITED (12027400)
- People for FINTIER CAPITAL LIMITED (12027400)
- More for FINTIER CAPITAL LIMITED (12027400)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | PSC05 | Change of details for Willful Holdings Ltd as a person with significant control on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with updates | |
20 May 2020 | AP01 | Appointment of Mr Dani Peretz as a director on 1 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Shulamit Salant as a director on 1 May 2020 | |
10 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 30 September 2019
|
|
03 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
12 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
19 Jun 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
31 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-31
|