FINARTA LIMITED
Status | DISSOLVED |
Company No. | 04514721 |
Category | Private Limited Company |
Incorporated | 20 Aug 2002 |
Age | 21 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2024 |
Years | 4 months, 24 days |
SUMMARY
FINARTA LIMITED is an dissolved private limited company with number 04514721. It was incorporated 21 years, 9 months, 11 days ago, on 20 August 2002 and it was dissolved 4 months, 24 days ago, on 07 January 2024. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2023
Action Date: 01 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-02-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2022
Action Date: 01 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Apr 2021
Action Date: 01 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Apr 2020
Action Date: 01 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Apr 2019
Action Date: 01 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-02-01
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Address
Type: AD01
Old address: Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
Change date: 2018-04-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Apr 2018
Action Date: 01 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-22
New address: Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
Old address: 11 Old Court House Old Court Place London W8 4PD
Documents
Liquidation voluntary declaration of solvency
Date: 21 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Feb 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Nov 2016
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 20/08/2016
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Capital return purchase own shares
Date: 24 Jun 2015
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 08 Jun 2015
Action Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-02-25
Officer name: Kris Land
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Capital allotment shares
Date: 18 Aug 2014
Action Date: 30 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-30
Capital : 228.63 EUR
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Gazette filings brought up to date
Date: 21 Dec 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Melemedjian De Rus
Documents
Appoint person director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philippe Sevin
Documents
Appoint person director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms VĂ©ronique Bruneau Bayard Bruneau Bayard
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 20 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-20
Documents
Capital allotment shares
Date: 13 May 2011
Action Date: 23 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-23
Capital : 132.82 EUR
Documents
Capital allotment shares
Date: 13 May 2011
Action Date: 23 Sep 2010
Category: Capital
Type: SH01
Capital : 132.82 EUR
Date: 2010-09-23
Documents
Capital allotment shares
Date: 13 May 2011
Action Date: 23 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-23
Capital : 132.82 EUR
Documents
Capital allotment shares
Date: 13 May 2011
Action Date: 23 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-23
Capital : 132.82 EUR
Documents
Capital allotment shares
Date: 12 May 2011
Action Date: 29 Oct 2010
Category: Capital
Type: SH01
Capital : 132.82 EUR
Date: 2010-10-29
Documents
Capital allotment shares
Date: 06 May 2011
Action Date: 23 Sep 2010
Category: Capital
Type: SH01
Capital : 132.82 EUR
Date: 2010-09-23
Documents
Capital allotment shares
Date: 06 May 2011
Action Date: 23 Sep 2010
Category: Capital
Type: SH01
Date: 2010-09-23
Capital : 132.82 EUR
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kris Land
Change date: 2010-08-15
Documents
Change corporate secretary company with change date
Date: 21 Oct 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-08-15
Officer name: Lincoln Registrars Ltd
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Sep 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / lincolnshire registrars LTD / 02/07/2009
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed lincolnshire registrars LTD
Documents
Legacy
Date: 08 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 08/07/2009 from 21 holborn viaduct london EC1A 2DY
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary sisec LIMITED
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kris land / 31/07/2008
Documents
Legacy
Date: 26 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 24/06/08-24/06/08\eur si [email protected]=1.8\eur ic 109.49/111.29\
Documents
Legacy
Date: 23 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 03/06/08-03/06/08\eur si [email protected]=0.68\eur ic 107.45/108.13\
Documents
Legacy
Date: 23 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 03/06/08-03/06/08\eur si [email protected]=1.36\eur ic 108.13/109.49\
Documents
Legacy
Date: 23 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 03/06/08-03/06/08\eur si [email protected]=0.68\eur ic 106.77/107.45\
Documents
Legacy
Date: 01 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 25/03/08-25/03/08\eur si [email protected]=0.83\eur ic 105.94/106.77\
Documents
Legacy
Date: 18 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 04/03/08-04/03/08\eur si [email protected]=0.72\eur ic 105.22/105.94\
Documents
Legacy
Date: 18 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 18/03/08-18/03/08\eur si [email protected]=0.72\eur ic 104.5/105.22\
Documents
Resolution
Date: 27 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 2008
Category: Capital
Type: 88(2)
Description: Ad 05/02/08-05/02/08\eur si [email protected]=0.76\eur ic 111.01/111.77\
Documents
Legacy
Date: 25 Feb 2008
Category: Capital
Type: 88(2)
Description: Ad 16/01/08-16/01/08\eur si [email protected]=0.01\eur ic 111/111.01\
Documents
Legacy
Date: 20 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 11/12/07--------- eur si [email protected]=2 eur ic 109/111
Documents
Legacy
Date: 20 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 22/12/07--------- eur si [email protected]=5 eur ic 104/109
Documents
Legacy
Date: 20 Feb 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/12/07
Documents
Resolution
Date: 20 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Feb 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/08/07
Documents
Resolution
Date: 20 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/07; full list of members
Documents
Legacy
Date: 12 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/08/07--------- eur si [email protected]=4 eur ic 100/104
Documents
Legacy
Date: 12 Oct 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/08/07
Documents
Resolution
Date: 12 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/08/07--------- eur si [email protected] eur ic 100/100
Documents
Legacy
Date: 12 Oct 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 14/08/07
Documents
Resolution
Date: 12 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/06; full list of members
Documents
Resolution
Date: 08 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/03; full list of members
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Certificate change of name company
Date: 06 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gemegua LIMITED\certificate issued on 06/06/03
Documents
Legacy
Date: 02 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/12/03
Documents
Legacy
Date: 07 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
45 RIDLEY ROAD,LONDON,NW10 5UB
Number: | 04216414 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1 RILL FARM,WHITELEY BANK,PO38 3AF
Number: | 05442568 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MINSTER CLOSE,WINSFORD,CW7 1SX
Number: | 11164774 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 THE CEDARS COTON ROAD, NETHER WHITACRE,BIRMINGHAM,B46 2HH
Number: | 08452341 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11365649 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBERSTONE PROPERTIES (NO. 4) LIMITED
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 08279036 |
Status: | ACTIVE |
Category: | Private Limited Company |