FINAL FORMALITIES LTD

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

03/08/233 August 2023 Registered office address changed from Unit1 Richmond Apartments 134 136 New Hall Lane Preston PR1 4DX United Kingdom to 134-136 New Hall Lane Preston PR1 4DX on 2023-08-03

View Document

28/02/2328 February 2023 Director's details changed for Mr Usman Sakariya on 2023-01-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-11-30

View Document

07/01/227 January 2022 Appointment of Mr Usman Sakariya as a director on 2021-12-24

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-12-24

View Document

05/01/225 January 2022 Notification of Usman Sakariya as a person with significant control on 2021-12-24

View Document

04/01/224 January 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2021-12-24

View Document

04/01/224 January 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Unit1 Richmond Apartments 134 136 New Hall Lane Preston PR1 4DX on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Mr Usman Sakariya as a secretary on 2021-12-24

View Document

09/12/219 December 2021 Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08

View Document

09/12/219 December 2021 Appointment of Mr Bryan Thornton as a director on 2021-12-08

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

08/12/218 December 2021 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-12-08

View Document

08/12/218 December 2021 Cessation of Peter Valaitis as a person with significant control on 2021-11-13

View Document

08/12/218 December 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-11-16

View Document

13/11/2013 November 2020 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