FINITUM THREE LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

21/09/2321 September 2023 Application to strike the company off the register

View Document

18/09/2318 September 2023 Termination of appointment of Niki Maxine Cole as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Steven Ross Collins as a director on 2023-09-18

View Document

23/08/2323 August 2023 Appointment of Mrs Niki Maxine Cole as a director on 2023-06-30

View Document

23/08/2323 August 2023 Termination of appointment of Terence Shelby Cole as a director on 2023-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-14 with no updates

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

22/12/1822 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD DE BARR

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/175 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL STEINBERG / 17/08/2016

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROSS COLLINS / 01/09/2015

View Document

13/01/1613 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

28/01/1528 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/01/146 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 10 UPPER BERKELEY STREET LONDON W1H 7PE

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SHELBY COLE / 15/04/2013

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/01/1323 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1210 July 2012 COMPANY NAME CHANGED CHELSEA HARBOUR FINANCE THREE LIMITED CERTIFICATE ISSUED ON 10/07/12

View Document

11/04/1211 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/04/123 April 2012 ARTICLES OF ASSOCIATION

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/04/123 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/123 April 2012 ALTER ARTICLES 26/03/2012

View Document

20/01/1220 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

24/01/1124 January 2011 14/12/10 NO CHANGES

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/01/1015 January 2010 14/12/09 NO CHANGES

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 SHARES AGREEMENT OTC

View Document

08/04/058 April 2005 NC INC ALREADY ADJUSTED 24/03/05

View Document

08/04/058 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/058 April 2005 £ NC 1000/74374573 24/

View Document

08/04/058 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 S366A DISP HOLDING AGM 14/12/04

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: C2-C3 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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