FINE STORE LTD

Company Documents

DateDescription
15/10/2515 October 2025 NewRegistered office address changed from 100 Keel Drive London Slough SL1 2SU to Flat 1 144 Brixton Hill London SW2 1SD on 2025-10-15

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

03/10/253 October 2025 NewRegistered 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

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

09/06/259 June 2025

View Document

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

View Document

09/06/259 June 2025

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

22/11/2422 November 2024 Termination of appointment of Jaroslav Husar as a director on 2024-11-13

View Document

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

View Document

22/11/2422 November 2024 Appointment of Mr Jakub Curij as a director on 2024-11-13

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

22/11/2422 November 2024 Notification of Jakub Curij as a person with significant control on 2024-11-13

View Document

22/11/2422 November 2024 Cessation of Jaroslav Husar as a person with significant control on 2024-11-13

View Document

22/11/2422 November 2024 Termination of appointment of Vipin Kumar as a director on 2024-11-13

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

10/08/2410 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

10/08/2410 August 2024 Appointment of Mr Vipin Kumar as a director on 2024-08-10

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-08-30

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/04/2426 April 2024 Appointment of Mr Jaroslav Husar as a director on 2024-04-26

View Document

26/04/2426 April 2024 Notification of Jaroslav Husar as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Termination of appointment of Martin Gina as a director on 2024-04-26

View Document

26/04/2426 April 2024 Cessation of Martin Gina as a person with significant control on 2024-04-26

View Document

24/04/2424 April 2024 Certificate of change of name

View Document

11/03/2411 March 2024 Micro company accounts made up to 2022-08-30

View Document

20/02/2420 February 2024 Notification of Martin Gina as a person with significant control on 2024-02-10

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

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

View Document

20/02/2420 February 2024 Appointment of Mr Martin Gina as a director on 2024-02-10

View Document

20/02/2420 February 2024 Cessation of Jaroslav Husar as a person with significant control on 2024-02-10

View Document

20/02/2420 February 2024 Termination of appointment of Jaroslav Husar as a director on 2024-02-10

View Document

12/01/2412 January 2024 Cessation of Nabi Rede as a person with significant control on 2024-01-01

View Document

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

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

12/01/2412 January 2024 Notification of Jaroslav Husar as a person with significant control on 2024-01-01

View Document

12/01/2412 January 2024 Appointment of Mr Jaroslav Husar as a director on 2024-01-01

View Document

12/01/2412 January 2024 Termination of appointment of Nabi Rede as a director on 2024-01-01

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

10/05/2310 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts


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