FINDEF LTD

Company Documents

DateDescription
12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/07/2512 July 2025 NewFinal Gazette dissolved following liquidation

View Document

12/04/2512 April 2025 Return of final meeting in a members' voluntary winding up

View Document

27/08/2427 August 2024 Registered office address changed from C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU to C/O Johnston Carmichael 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-27

View Document

11/04/2411 April 2024 Liquidators' statement of receipts and payments to 2024-03-22

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-03-22

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Appointment of a voluntary liquidator

View Document

02/04/222 April 2022 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to Birchin Court 20 Birchin Lane London EC3V 9DU on 2022-04-02

View Document

02/04/222 April 2022 Declaration of solvency

View Document

28/02/2228 February 2022 Micro company accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Previous accounting period shortened from 2022-02-28 to 2022-01-31

View Document

16/02/2216 February 2022 Current accounting period shortened from 2022-07-31 to 2022-02-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AFSHAN KAZALBASH / 28/05/2019

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCVEIGH / 28/05/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MS AFSHAN KAZALBASH / 28/05/2019

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR GARY MCVEIGH / 28/05/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

03/11/183 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM FLAT 3 28 ALEXANDRA ROAD LONDON LONDON N8 0PP UNITED KINGDOM

View Document

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company