FINK EVENTS & ENTERTAINMENT LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

08/12/248 December 2024 Application to strike the company off the register

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

07/03/247 March 2024 Termination of appointment of Alison Keiza as a secretary on 2023-01-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-02-28

View Document

01/02/241 February 2024 Registered office address changed from 60a Collingbourne Road London W12 0JQ England to 19 Shaftesbury Road Carshalton SM5 1HH on 2024-02-01

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/12/2120 December 2021 Termination of appointment of Peter Mitchell as a director on 2021-12-17

View Document

20/12/2120 December 2021 Cessation of Peter Mitchell as a person with significant control on 2021-12-10

View Document

09/12/219 December 2021 Appointment of Mr Justin Nathaniel as a director on 2021-12-01

View Document

09/12/219 December 2021 Notification of Justin Nathaniel as a person with significant control on 2021-12-01

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-02-28

View Document

09/12/219 December 2021 Change of details for Mr Justin Nathaniel as a person with significant control on 2021-12-01

View Document

09/12/219 December 2021 Change of details for Mr Justin Nathaniel as a person with significant control on 2021-12-01

View Document

09/12/219 December 2021 Change of details for Mr Justin Nathaniel as a person with significant control on 2021-12-01

View Document

09/12/219 December 2021 Change of details for Mr Peter Mitchell as a person with significant control on 2021-12-01

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GARY COLLINS MITCHELL

View Document

07/01/217 January 2021 PSC'S CHANGE OF PARTICULARS / MR PETER MITCHELL / 02/12/2020

View Document

07/01/217 January 2021 REGISTERED OFFICE CHANGED ON 07/01/2021 FROM 60A COLLINGBOURNE ROAD 60A COLLINGBOURNE ROAD LONDON W12 0JQ ENGLAND

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR PETER GARY COLLINS MITCHELL

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARY COLLINS MITCHELL / 07/01/2021

View Document

07/01/217 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MISS ALISON KEIZA / 07/01/2021

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR JUSTIN NATHANIEL

View Document

06/01/216 January 2021 CESSATION OF JUSTIN NATHANIEL AS A PSC

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/11/1817 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PHILIP

View Document

17/11/1817 November 2018 REGISTERED OFFICE CHANGED ON 17/11/2018 FROM 72 MARGERY FRY COURT TUFNELL PARK ROAD LONDON N7 0DS

View Document

17/11/1817 November 2018 CESSATION OF MICHELLE PHILIP AS A PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

12/03/1612 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

17/11/1517 November 2015 SECRETARY APPOINTED MISS ALISON KEIZA

View Document

14/03/1514 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PHILLIP FREDERICK NATHANIEL / 12/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/11/1310 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PHILLIP FREDERICK NATHANIEL / 16/10/2013

View Document

09/11/139 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/11/132 November 2013 REGISTERED OFFICE CHANGED ON 02/11/2013 FROM 25 LAPWING COURT 2 EAGLE DRIVE COLINDALE LONDON NW9 5BD UNITED KINGDOM

View Document

03/05/133 May 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 DIRECTOR APPOINTED MICHELLE PHILIP

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE PHILIP

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY MICHELLE PHILIP

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MICHELLE PHILIP

View Document

14/02/1214 February 2012 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