FINDING YOU GROUP LTD

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2415 May 2024 Change of details for Mr Nicolae Berbec as a person with significant control on 2023-12-21

View Document

14/05/2414 May 2024 Director's details changed for Mr Nicolae Berbec on 2023-12-21

View Document

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

View Document

30/04/2430 April 2024 Change of details for Mr Nicolae Berbec as a person with significant control on 2023-12-21

View Document

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

View Document

29/04/2429 April 2024 Director's details changed for Mr Nicolae Berbec on 2023-12-21

View Document

29/04/2429 April 2024 Director's details changed for Mr Nicolae Berbec on 2023-12-21

View Document

29/04/2429 April 2024 Change of details for Mr Nicolae Berbec as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Nuala Thornton as a director on 2023-12-21

View Document

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

View Document

21/12/2321 December 2023 Appointment of Mr Nicolae Berbec as a director on 2023-12-21

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

21/12/2321 December 2023 Notification of Nicolae Berbec as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Nuala Thornton as a person with significant control on 2023-12-21

View Document

12/12/2312 December 2023 Notification of Nuala Thornton as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

12/12/2312 December 2023 Appointment of Mrs Nuala Thornton as a director on 2023-12-11

View Document

11/12/2311 December 2023 Cessation of Peter Valaitis as a person with significant control on 2023-11-14

View Document

11/12/2311 December 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-11-14

View Document

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

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

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

View Document

14/11/2214 November 2022 Incorporation

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