Advanced company searchLink opens in new window

FINEJAX LTD

Company number 14103670

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)
04 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 19 December 2024
30 Dec 2023 LIQ02 Statement of affairs
30 Dec 2023 600 Appointment of a voluntary liquidator
30 Dec 2023 AD01 Registered office address changed from 12-14 Midland Street Manchester M12 6LB England to 38 De Montfort Street Leicester LE1 7GS on 30 December 2023
30 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-20
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
14 Jul 2023 TM01 Termination of appointment of Balkar Singh Kaila as a director on 14 July 2023
14 Jul 2023 PSC07 Cessation of Balkar Singh Kaila as a person with significant control on 14 July 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
22 Sep 2022 AP01 Appointment of Mr Balkar Singh Kaila as a director on 22 September 2022
12 Aug 2022 AD01 Registered office address changed from Suite 61, Cariocca Business Park 2 Hellidon Close Ardwick Manchester M12 4AH England to 12-14 Midland Street Manchester M12 6LB on 12 August 2022
10 Aug 2022 PSC04 Change of details for Ms Susan Mary Lamb as a person with significant control on 1 August 2022
09 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
09 Aug 2022 CH01 Director's details changed for Ms Susan Lamb on 1 August 2022
09 Aug 2022 PSC01 Notification of Balkar Singh Kaila as a person with significant control on 1 August 2022
09 Aug 2022 PSC04 Change of details for Ms Susan Lamb as a person with significant control on 1 August 2022
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 150
08 Aug 2022 CH01 Director's details changed for Mr Susan Lamb on 1 August 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
01 Jul 2022 AP01 Appointment of Mr Susan Lamb as a director on 1 July 2022
01 Jul 2022 PSC01 Notification of Susan Lamb as a person with significant control on 1 July 2022
01 Jul 2022 TM01 Termination of appointment of Jamie Gordon as a director on 1 July 2022
01 Jul 2022 PSC07 Cessation of Jamie Gordon as a person with significant control on 1 July 2022
01 Jul 2022 AD01 Registered office address changed from 6 Victory Gardens Stillington Stockton-on-Tees TS21 1FN United Kingdom to Suite 61, Cariocca Business Park 2 Hellidon Close Ardwick Manchester M12 4AH on 1 July 2022
12 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-12
  • GBP 1