FINTECHLABS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
10/08/2310 August 2023 | Voluntary strike-off action has been suspended |
10/08/2310 August 2023 | Voluntary strike-off action has been suspended |
02/08/232 August 2023 | Application to strike the company off the register |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
26/09/2226 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | DISS40 (DISS40(SOAD)) |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES |
17/03/2017 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | DISS40 (DISS40(SOAD)) |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES |
19/03/1919 March 2019 | FIRST GAZETTE |
26/10/1826 October 2018 | APPOINTMENT TERMINATED, SECRETARY PARINDA KULARATNE |
26/10/1826 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PARINDA KULARATNE |
03/10/183 October 2018 | CESSATION OF PARINDA SANJAYA KULARATNE AS A PSC |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 1010 |
24/01/1824 January 2018 | SUB-DIVISION 09/12/17 |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/12/1722 December 2017 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 42 PYMMES GREEN RD LONDON N11 1BY |
22/12/1722 December 2017 | Registered office address changed from , 42 Pymmes Green Rd, London, N11 1BY to The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH on 2017-12-22 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | DIRECTOR APPOINTED PHILIP MARK SORRELL |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/12/1430 December 2014 | Annual return made up to 30 December 2014 with full list of shareholders |
30/12/1430 December 2014 | DIRECTOR APPOINTED MR PHILIP MARK SORRELL |
30/12/1330 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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