FIN-EX PROPERTY NO. 4 (UK) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Appointment of receiver or manager

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

16/10/2416 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/10/248 October 2024 Appointment of Mr Muhammad Naeem Butt as a secretary on 2024-10-01

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

18/10/2318 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Satisfaction of charge 085512060004 in full

View Document

22/12/2222 December 2022 Registration of charge 085512060005, created on 2022-12-22

View Document

16/12/2216 December 2022 Satisfaction of charge 085512060003 in full

View Document

07/11/227 November 2022 Termination of appointment of Dipesh Gosrani as a secretary on 2022-10-25

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

16/02/2216 February 2022 Accounts for a small company made up to 2020-12-31

View Document

20/01/2220 January 2022 Appointment of Mr Dipesh Gosrani as a secretary on 2022-01-07

View Document

13/12/2113 December 2021 Termination of appointment of Marcus Wai Leong Chan as a secretary on 2021-12-10

View Document

13/12/2113 December 2021 Appointment of Mr Mohammed Chowdhury as a secretary on 2021-12-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/147 August 2014 SECRETARY APPOINTED MR ROBIN BERRY

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY AID MEHMETAJ

View Document

13/06/1413 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LINDSELL

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
8TH FLOOR
52 GROSVENOR GARDENS
LONDON
SW1W 0AU
UNITED KINGDOM

View Document

22/11/1322 November 2013 Registered office address changed from , 8th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom on 2013-11-22

View Document

06/09/136 September 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085512060001

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085512060001

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR PHILIP EDMUND LINDSELL

View Document

31/05/1331 May 2013 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