FINISH X LTD
Company Documents
Date | Description |
---|---|
11/11/2411 November 2024 | Current accounting period extended from 2024-10-31 to 2025-03-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-22 with updates |
02/05/242 May 2024 | Micro company accounts made up to 2023-10-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-10-22 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/06/2327 June 2023 | Termination of appointment of Joseph Arthur James Muhl as a director on 2023-06-14 |
27/06/2327 June 2023 | Notification of Arte Form Ltd as a person with significant control on 2023-06-09 |
27/06/2327 June 2023 | Cessation of Joseph Arthur James Muhl as a person with significant control on 2023-06-10 |
26/06/2326 June 2023 | Registered office address changed from Mey House Bridport Road Poundbury Dorset DT1 3QY United Kingdom to Unit 11 Hardwick Road Ind Est Great Gransden Sandy SG19 3BJ on 2023-06-26 |
26/06/2326 June 2023 | Cessation of Antoni Harold Nikolas Gontar as a person with significant control on 2023-04-21 |
26/06/2326 June 2023 | Appointment of Mr Mark Livesey as a director on 2023-06-14 |
21/04/2321 April 2023 | Termination of appointment of Antoni Harold Nikolas Gontar as a director on 2023-04-01 |
21/04/2321 April 2023 | Appointment of Mr Nathan Kenneth Helms as a director on 2023-04-01 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-10-31 |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Confirmation statement made on 2022-10-22 with updates |
20/01/2320 January 2023 | Compulsory strike-off action has been suspended |
20/01/2320 January 2023 | Compulsory strike-off action has been suspended |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
07/12/227 December 2022 | Termination of appointment of Clyde Wynne Williams as a director on 2022-11-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-10-22 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
11/11/1911 November 2019 | 23/10/19 STATEMENT OF CAPITAL GBP 154 |
07/11/197 November 2019 | 23/10/19 STATEMENT OF CAPITAL GBP 154 |
07/11/197 November 2019 | DIRECTOR APPOINTED MR ANTONI HAROLD NIKOLAS GONTAR |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
23/10/1823 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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