FINE STORE LTD
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Registered office address changed from 100 Keel Drive London Slough SL1 2SU to Flat 1 144 Brixton Hill London SW2 1SD on 2025-10-15 |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 03/10/253 October 2025 New | Registered office address changed from PO Box 4385 13562035 - Companies House Default Address Cardiff CF14 8LH to 100 Keel Drive London Slough SL1 2SU on 2025-10-03 |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 09/06/259 June 2025 | |
| 09/06/259 June 2025 | Registered office address changed to PO Box 4385, 13562035 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-09 |
| 09/06/259 June 2025 | |
| 22/05/2522 May 2025 | Micro company accounts made up to 2024-08-30 |
| 26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with updates |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with updates |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-19 with updates |
| 22/11/2422 November 2024 | Termination of appointment of Jaroslav Husar as a director on 2024-11-13 |
| 22/11/2422 November 2024 | Registered office address changed from Flat 2, 13 Thornhill Road Croydon CR0 2XZ England to 1575C London Road London SW16 4AA on 2024-11-22 |
| 22/11/2422 November 2024 | Appointment of Mr Jakub Curij as a director on 2024-11-13 |
| 22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with updates |
| 22/11/2422 November 2024 | Notification of Jakub Curij as a person with significant control on 2024-11-13 |
| 22/11/2422 November 2024 | Cessation of Jaroslav Husar as a person with significant control on 2024-11-13 |
| 22/11/2422 November 2024 | Termination of appointment of Vipin Kumar as a director on 2024-11-13 |
| 30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
| 10/08/2410 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
| 10/08/2410 August 2024 | Appointment of Mr Vipin Kumar as a director on 2024-08-10 |
| 24/05/2424 May 2024 | Micro company accounts made up to 2023-08-30 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with updates |
| 26/04/2426 April 2024 | Appointment of Mr Jaroslav Husar as a director on 2024-04-26 |
| 26/04/2426 April 2024 | Notification of Jaroslav Husar as a person with significant control on 2024-04-26 |
| 26/04/2426 April 2024 | Termination of appointment of Martin Gina as a director on 2024-04-26 |
| 26/04/2426 April 2024 | Cessation of Martin Gina as a person with significant control on 2024-04-26 |
| 24/04/2424 April 2024 | Certificate of change of name |
| 11/03/2411 March 2024 | Micro company accounts made up to 2022-08-30 |
| 20/02/2420 February 2024 | Notification of Martin Gina as a person with significant control on 2024-02-10 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with updates |
| 20/02/2420 February 2024 | Registered office address changed from 92a Osley Road Ouseley Road Wraysbury Staines-upon-Thames TW19 5JH England to Flat 2, 13 Thornhill Road Croydon CR0 2XZ on 2024-02-20 |
| 20/02/2420 February 2024 | Appointment of Mr Martin Gina as a director on 2024-02-10 |
| 20/02/2420 February 2024 | Cessation of Jaroslav Husar as a person with significant control on 2024-02-10 |
| 20/02/2420 February 2024 | Termination of appointment of Jaroslav Husar as a director on 2024-02-10 |
| 12/01/2412 January 2024 | Cessation of Nabi Rede as a person with significant control on 2024-01-01 |
| 12/01/2412 January 2024 | Registered office address changed from 74 Wilmslow Road Manchester M14 5AL England to 92a Osley Road Ouseley Road Wraysbury Staines-upon-Thames TW19 5JH on 2024-01-12 |
| 12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with updates |
| 12/01/2412 January 2024 | Notification of Jaroslav Husar as a person with significant control on 2024-01-01 |
| 12/01/2412 January 2024 | Appointment of Mr Jaroslav Husar as a director on 2024-01-01 |
| 12/01/2412 January 2024 | Termination of appointment of Nabi Rede as a director on 2024-01-01 |
| 30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
| 23/08/2323 August 2023 | Confirmation statement made on 2023-08-11 with no updates |
| 10/05/2310 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
| 30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
More Company Information
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