THE FINER THINGS LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

20/04/2320 April 2023 Application to strike the company off the register

View Document

13/04/2313 April 2023 Registered office address changed from None Moston Lane Manchester M40 9WB England to Unit a, 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE on 2023-04-13

View Document

13/01/2313 January 2023 Registered office address changed from Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE United Kingdom to None Moston Lane Manchester M40 9WB on 2023-01-13

View Document

22/11/2222 November 2022 Register inspection address has been changed from Gemma House 39 Lilestone Street London NW8 8SS England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 SAIL ADDRESS CHANGED FROM: 63-66 HATTON GARDEN 5TH FLOOR SUITE 23 LONDON EC1N 8LE ENGLAND

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 7 BELL YARD LONDON WC2A 2JR UNITED KINGDOM

View Document

18/10/1918 October 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MURACH / 18/10/2019

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM BLADES ENTERPRISE CENTRE JOHN STREET SHEFFIELD S2 4SW ENGLAND

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA MURACH / 13/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE ENGLAND

View Document

14/01/1914 January 2019 SAIL ADDRESS CHANGED FROM: 63/66 HATTON GARDEN 5TH FLOOR SUITE 23 LONDON EC1N 8LE ENGLAND

View Document

14/01/1914 January 2019 SAIL ADDRESS CREATED

View Document

14/01/1914 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/01/1914 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MURACH / 13/01/2019

View Document

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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