FINETUNE LIMITED
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
12/12/2312 December 2023 | First Gazette notice for voluntary strike-off |
29/11/2329 November 2023 | Application to strike the company off the register |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
28/01/2028 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/12/185 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
25/06/1825 June 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN DOYLE / 12/06/2017 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM STAR HOUSE 81A HIGH ROAD BENFLEET ESSEX SS7 5LN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/04/1510 April 2015 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | REGISTERED OFFICE CHANGED ON 20/06/2012 FROM SOLAR HOUSE C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ |
20/06/1220 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DOYLE / 10/06/2012 |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/06/1017 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DOYLE / 13/12/2009 |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ UNITED KINGDOM |
11/06/0911 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOYLE / 04/07/2008 |
22/07/0822 July 2008 | DIRECTOR APPOINTED JOHN PATRICK DOYLE |
09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
08/07/088 July 2008 | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED |
08/07/088 July 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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