Advanced company searchLink opens in new window

FINDR LTD

Company number SC466144

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2023 DS01 Application to strike the company off the register
19 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
07 Oct 2020 TM02 Termination of appointment of Jessica Elizabeth Boyle as a secretary on 1 October 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 19,425
21 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Directors are authorised to allot 783 ordinary shares of £1 each in the capital of the company 18/12/2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
18 Dec 2018 PSC04 Change of details for Mr Alexander Francis Hewitt as a person with significant control on 18 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
17 Nov 2016 AP01 Appointment of Mr Michiel Johan Hendrik Smith as a director on 15 January 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 18,642
11 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights