- Company Overview for FINEJAX LTD (14103670)
- Filing history for FINEJAX LTD (14103670)
- People for FINEJAX LTD (14103670)
- Insolvency for FINEJAX LTD (14103670)
- More for FINEJAX LTD (14103670)
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
|
|
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
|
|
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
|