FINDING YOU GROUP LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
15/05/2415 May 2024 | Change of details for Mr Nicolae Berbec as a person with significant control on 2023-12-21 |
14/05/2414 May 2024 | Director's details changed for Mr Nicolae Berbec on 2023-12-21 |
14/05/2414 May 2024 | Registered office address changed from 24 Central Avenue Nuneaton CV11 5BA England to Flat 15 Jeygrove Court 101 Hatton Garden London EC1N 8LB on 2024-05-14 |
30/04/2430 April 2024 | Change of details for Mr Nicolae Berbec as a person with significant control on 2023-12-21 |
29/04/2429 April 2024 | Registered office address changed from 67 Foxford Crescent Foxford Crescent Coventry CV2 1QB United Kingdom to 24 Central Avenue Nuneaton CV11 5BA on 2024-04-29 |
29/04/2429 April 2024 | Director's details changed for Mr Nicolae Berbec on 2023-12-21 |
29/04/2429 April 2024 | Director's details changed for Mr Nicolae Berbec on 2023-12-21 |
29/04/2429 April 2024 | Change of details for Mr Nicolae Berbec as a person with significant control on 2023-12-21 |
21/12/2321 December 2023 | Termination of appointment of Nuala Thornton as a director on 2023-12-21 |
21/12/2321 December 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 67 Foxford Crescent Foxford Crescent Coventry CV21QB on 2023-12-21 |
21/12/2321 December 2023 | Appointment of Mr Nicolae Berbec as a director on 2023-12-21 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
21/12/2321 December 2023 | Notification of Nicolae Berbec as a person with significant control on 2023-12-21 |
21/12/2321 December 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-12-21 |
21/12/2321 December 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-12-21 |
12/12/2312 December 2023 | Notification of Nuala Thornton as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Accounts for a dormant company made up to 2023-11-30 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-11 with updates |
12/12/2312 December 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-12-11 |
11/12/2311 December 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-11-14 |
11/12/2311 December 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-11-14 |
11/12/2311 December 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-12-11 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
16/11/2316 November 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-11-16 |
14/11/2214 November 2022 | Incorporation |
More Company Information
Recently Viewed
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