FINCH LOCKERBIE GROUP LTD

Company Documents

DateDescription
05/01/245 January 2024 Final Gazette dissolved following liquidation

View Document

05/01/245 January 2024 Final Gazette dissolved following liquidation

View Document

05/10/235 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

10/08/2310 August 2023 Removal of liquidator by court order

View Document

13/10/2213 October 2022 Liquidators' statement of receipts and payments to 2022-08-11

View Document

05/10/225 October 2022 Liquidators' statement of receipts and payments to 2021-08-11

View Document

20/05/2020 May 2020 SHARE CAPITAL INCREASED 26/03/2020

View Document

21/04/2021 April 2020 RE-ISS SHARES 26/03/2020

View Document

21/04/2021 April 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

16/04/2016 April 2020 CONSOLIDATION 26/03/20

View Document

16/04/2016 April 2020 26/03/20 STATEMENT OF CAPITAL GBP 99990

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS FELTON

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR BALLY PAL

View Document

17/01/2017 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BALIJT SINGH PAL / 30/10/2019

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR BALIJT SINGH PAL

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL FELTON / 16/08/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB LOREK / 24/07/2019

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM FLOOR 5 117 WARDOUR STREET LONDON W1F 0UN ENGLAND

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL FELTON / 24/07/2019

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PAUL FELTON / 01/04/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM SUITE 1.09 KENNINGTON PARK BUSINESS CENTRE 1-3 BRIXTON ROAD LONDON SW9 6DE UNITED KINGDOM

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB LOREK / 02/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR THOMAS PAUL FELTON

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FELTON

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 DIRECTOR APPOINTED MR THOMAS PAUL FELTON

View Document

10/01/1810 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

29/12/1729 December 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 179 LOWER RICHMOND ROAD DIAMOND HOUSE, SUITE 5 RICHMOND SURREY TW9 4NL ENGLAND

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY BELL

View Document

07/04/167 April 2016 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