FIN-EX PROPERTY NO. 4 (UK) LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Appointment of receiver or manager |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
16/10/2416 October 2024 | Accounts for a small company made up to 2023-12-31 |
08/10/248 October 2024 | Appointment of Mr Muhammad Naeem Butt as a secretary on 2024-10-01 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
18/10/2318 October 2023 | Accounts for a small company made up to 2022-12-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Satisfaction of charge 085512060004 in full |
22/12/2222 December 2022 | Registration of charge 085512060005, created on 2022-12-22 |
16/12/2216 December 2022 | Satisfaction of charge 085512060003 in full |
07/11/227 November 2022 | Termination of appointment of Dipesh Gosrani as a secretary on 2022-10-25 |
13/09/2213 September 2022 | Accounts for a small company made up to 2021-12-31 |
16/02/2216 February 2022 | Accounts for a small company made up to 2020-12-31 |
20/01/2220 January 2022 | Appointment of Mr Dipesh Gosrani as a secretary on 2022-01-07 |
13/12/2113 December 2021 | Termination of appointment of Marcus Wai Leong Chan as a secretary on 2021-12-10 |
13/12/2113 December 2021 | Appointment of Mr Mohammed Chowdhury as a secretary on 2021-12-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/08/147 August 2014 | SECRETARY APPOINTED MR ROBIN BERRY |
07/08/147 August 2014 | APPOINTMENT TERMINATED, SECRETARY AID MEHMETAJ |
13/06/1413 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
22/11/1322 November 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LINDSELL |
22/11/1322 November 2013 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 8TH FLOOR 52 GROSVENOR GARDENS LONDON SW1W 0AU UNITED KINGDOM |
22/11/1322 November 2013 | Registered office address changed from , 8th Floor, 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom on 2013-11-22 |
06/09/136 September 2013 | CURRSHO FROM 31/05/2014 TO 31/12/2013 |
16/07/1316 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085512060001 |
12/07/1312 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085512060001 |
20/06/1320 June 2013 | DIRECTOR APPOINTED MR PHILIP EDMUND LINDSELL |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIN-EX PROPERTY NO. 4 (UK) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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