FINE FETTLE LTD
Company Documents
| Date | Description | 
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off | 
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off | 
| 15/09/2515 September 2025 New | |
| 15/09/2515 September 2025 New | |
| 15/09/2515 September 2025 New | |
| 15/09/2515 September 2025 New | |
| 15/09/2515 September 2025 New | |
| 15/09/2515 September 2025 New | |
| 05/09/255 September 2025 New | Change of details for Mr Jared Bradley Levy as a person with significant control on 2025-07-04 | 
| 04/09/254 September 2025 | Director's details changed for Mr Jared Bradley Levy on 2025-07-04 | 
| 04/08/254 August 2025 | Change of details for Mr Jared Bradley Levy as a person with significant control on 2025-08-01 | 
| 04/08/254 August 2025 | Change of details for Mr Jared Bradley Levy as a person with significant control on 2024-01-03 | 
| 04/08/254 August 2025 | Change of details for Mr Jared Bradley Levy as a person with significant control on 2025-08-01 | 
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended | 
| 11/06/2511 June 2025 | Compulsory strike-off action has been suspended | 
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off | 
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off | 
| 12/02/2512 February 2025 | |
| 12/02/2512 February 2025 | |
| 03/09/243 September 2024 | Micro company accounts made up to 2023-06-30 | 
| 25/07/2425 July 2024 | Termination of appointment of Xperta Consultancy Limited as a director on 2024-05-24 | 
| 22/07/2422 July 2024 | Cessation of Xperta Consultancy Limited as a person with significant control on 2024-07-22 | 
| 21/07/2421 July 2024 | Director's details changed for Mr Jared Bradley on 2024-01-03 | 
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended | 
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued | 
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued | 
| 27/02/2427 February 2024 | Appointment of Xperta Consultancy Limited as a director on 2024-02-22 | 
| 27/02/2427 February 2024 | Confirmation statement made on 2023-11-13 with no updates | 
| 27/02/2427 February 2024 | Cessation of Joseph Capital as a person with significant control on 2024-02-22 | 
| 27/02/2427 February 2024 | Termination of appointment of Joseph Capital as a director on 2024-02-22 | 
| 27/02/2427 February 2024 | Notification of Xperta Consultancy Limited as a person with significant control on 2024-02-22 | 
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off | 
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off | 
| 24/10/2324 October 2023 | Termination of appointment of Luke Jacob Hornsley as a director on 2023-10-15 | 
| 24/10/2324 October 2023 | Termination of appointment of Leon Patterson as a director on 2023-10-15 | 
| 24/10/2324 October 2023 | Cessation of Luke Jacob Hornsley as a person with significant control on 2023-08-08 | 
| 24/10/2324 October 2023 | Cessation of Leon Patterson as a person with significant control on 2023-08-08 | 
| 18/07/2318 July 2023 | Appointment of Me Leon Patterson as a director on 2023-01-03 | 
| 15/07/2315 July 2023 | Notification of Leon Patterson as a person with significant control on 2023-01-03 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 | 
| 08/02/238 February 2023 | Compulsory strike-off action has been discontinued | 
| 08/02/238 February 2023 | Compulsory strike-off action has been discontinued | 
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off | 
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off | 
| 02/02/232 February 2023 | Confirmation statement made on 2022-11-13 with no updates | 
| 10/11/2210 November 2022 | Notification of Luke Jacob Hornsley as a person with significant control on 2020-01-07 | 
| 10/11/2210 November 2022 | Appointment of Mr Luke Jacob Hornsley as a director on 2020-02-10 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 09/02/229 February 2022 | Confirmation statement made on 2021-11-13 with updates | 
| 14/11/2114 November 2021 | Cessation of Lindelwe Valarie Dube as a person with significant control on 2021-04-03 | 
| 14/11/2114 November 2021 | Termination of appointment of Lindelwe Valarie Dube as a director on 2021-11-03 | 
| 23/10/2123 October 2021 | Confirmation statement made on 2021-09-21 with no updates | 
| 05/08/215 August 2021 | Unaudited abridged accounts made up to 2020-06-30 | 
| 09/07/219 July 2021 | Appointment of Mr Joseph Capital as a director on 2021-06-26 | 
| 09/07/219 July 2021 | Notification of Joseph Capital as a person with significant control on 2020-06-26 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 05/03/215 March 2021 | Registered office address changed from , 29 Falkland Park Avenue Falkland Park Avenue, London, SE25 6SQ, England to 29 Falkland Park Avenue London SE25 6SQ on 2021-03-05 | 
| 05/08/205 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDELWE VALARIE DUBE | 
| 05/08/205 August 2020 | DIRECTOR APPOINTED MISS LINDELWE VALARIE DUBE | 
| 12/07/2012 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES | 
| 12/07/2012 July 2020 | APPOINTMENT TERMINATED, DIRECTOR TALIBAH MOODIE | 
| 12/07/2012 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMELO VONDELL ASANTE | 
| 12/07/2012 July 2020 | CESSATION OF TALIBAH MOODIE AS A PSC | 
| 12/07/2012 July 2020 | DIRECTOR APPOINTED MR ROMELO VONDELL ASANTE | 
| 01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 17 BRIDPORT ROAD THORNTON HEATH CR7 7QJ UNITED KINGDOM | 
| 01/07/201 July 2020 | Registered office address changed from , 17 Bridport Road, Thornton Heath, CR7 7QJ, United Kingdom to 29 Falkland Park Avenue London SE25 6SQ on 2020-07-01 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 27/06/1927 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
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