FINELINE PROJECTS LIMITED

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 First Gazette notice for voluntary strike-off

View Document

20/12/2320 December 2023 Application to strike the company off the register

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

05/08/165 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

02/10/152 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

07/03/157 March 2015 APPOINTMENT TERMINATED, SECRETARY BERYL DAWSON

View Document

07/03/157 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/04/1226 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM GROUND FLOOR 2 ESMOND ROAD CHISWICK LONDON W4 1JQ

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY SCOTT DAWSON / 28/01/2011

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY SCOTT DAWSON / 12/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/10/097 October 2009 Annual return made up to 12 February 2008 with full list of shareholders

View Document

06/10/096 October 2009 Annual return made up to 12 February 2009 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY SCOTT DAWSON / 15/01/2007

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 17 CHURCHDALE COURT HARVARD ROAD CHISWICK LONDON W4 4EE

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: GROUND FLOOR 20 ARLINGTON GARDENS CHISWICK LONDON W4 4EY

View Document

25/04/0725 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 16 THE WINDMILL 214 CHISWICK HIGH ROAD CHISWICK LONDON W4 1PD

View Document

29/04/0529 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 51 MONTGOMERY ROAD CHISWICK LONDON W4 5LZ

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 51 MONTGOMERY ROAD CHISWICK LONDON W4 5LZ

View Document

26/09/0126 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 30B THORNTON AVENUE LONDON W4 1QG

View Document

30/03/0030 March 2000 RETURN MADE UP TO 12/02/00; NO CHANGE OF MEMBERS

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

11/01/0011 January 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

07/01/007 January 2000 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: 12 BOLLO LANE CHISWICK LONDON

View Document

03/08/993 August 1999 FIRST GAZETTE

View Document

12/03/9812 March 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 423 CROFTON ROAD LOCKSBOTTOM FARNBOROUGH KENT BR6 8NL

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information