FIN AND GAME SPORTING LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Director's details changed for Mr Thomas Alexander Ashby Leslie on 2021-09-24

View Document

27/09/2127 September 2021 Change of details for Mr Thomas Alexander Ashby Leslie as a person with significant control on 2021-09-24

View Document

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

21/02/2021 February 2020 PREVSHO FROM 31/01/2020 TO 31/10/2019

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM RENNIE WELCH LLP BERWICK WORKSPACE, 90 MARYGATE BOARDING SCHOOL YARD BERWICK-UPON-TWEED NORTHUMBERLAND TD15 1BN ENGLAND

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER ASHBY LESLIE / 04/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER ASHBY LESLIE / 04/11/2019

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / ALTA ASSET MANAGEMENT LIMITED / 04/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER ASHBY LESLIE / 20/04/2019

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTA ASSET MANAGEMENT LIMITED

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/04/189 April 2018 27/03/18 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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