FINNA FANS LIMITED
Status | ACTIVE |
Company No. | 05310859 |
Category | Private Limited Company |
Incorporated | 10 Dec 2004 |
Age | 19 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FINNA FANS LIMITED is an active private limited company with number 05310859. It was incorporated 19 years, 6 months, 5 days ago, on 10 December 2004. The company address is 15/17 Church Street, Stourbridge, DY8 1LU, West Midlands.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 07 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Confirmation statement with updates
Date: 09 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 03 Aug 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Louise Finlow
Termination date: 2020-07-03
Documents
Confirmation statement with updates
Date: 01 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Change to a person with significant control
Date: 01 Aug 2020
Action Date: 03 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-03
Psc name: Mr. Gary Finlow
Documents
Cessation of a person with significant control
Date: 01 Aug 2020
Action Date: 03 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-03
Psc name: Claire Finlow
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Change to a person with significant control
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs. Claire Finlow
Change date: 2018-09-12
Documents
Change to a person with significant control
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-12
Psc name: Mr. Gary Finlow
Documents
Change person director company with change date
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Clint Finlow
Change date: 2018-09-12
Documents
Change person secretary company with change date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-09
Officer name: Claire Louise Finlow
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-09
Psc name: Mrs. Claire Finlow
Documents
Change to a person with significant control
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-09
Psc name: Mr. Gary Finlow
Documents
Change person director company with change date
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Clint Finlow
Change date: 2018-08-09
Documents
Accounts amended with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Change person secretary company with change date
Date: 13 Jul 2018
Action Date: 04 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clare Louise Finlow
Change date: 2018-07-04
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Confirmation statement with updates
Date: 13 Jul 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2018
Action Date: 05 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-05
Charge number: 053108590001
Documents
Change to a person with significant control
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Gary Finlow
Change date: 2018-07-03
Documents
Notification of a person with significant control
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Finlow
Notification date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change to a person with significant control
Date: 26 Feb 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr. Gary Finlow
Change date: 2018-02-20
Documents
Cessation of a person with significant control
Date: 26 Feb 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-20
Psc name: Claire Finlow
Documents
Confirmation statement with updates
Date: 11 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 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: 29 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 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: 12 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change person secretary company with change date
Date: 04 Apr 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clare Louise Harris
Change date: 2013-03-12
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Clint Finlow
Change date: 2013-03-12
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Capital return purchase own shares
Date: 29 Oct 2012
Category: Capital
Type: SH03
Documents
Resolution
Date: 19 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 19 Oct 2012
Action Date: 19 Oct 2012
Category: Capital
Type: SH06
Date: 2012-10-19
Capital : 80 GBP
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 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: 09 Feb 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-10
Officer name: Gary Clint Finlow
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 23/02/2009 from 96 high street henley in arden warwickshire B95 5BY
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 02 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/05; full list of members
Documents
Some Companies
2 DANCASTLE COURT,LONDON,N3 2JU
Number: | 03148426 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENCE HOUSE,MILL HILL,NW7 3RH
Number: | 05616601 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BRAESIDE AVENUE,,AB15 7ST
Number: | SC320658 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-8 DAVENANT STREET,LONDON,E1 5NB
Number: | 11875537 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOGICAL CONNECTIONS HOLDING LTD
BRIGHTWELL GRANGE BRITWELL ROAD,SLOUGH,SL1 8DF
Number: | 07806151 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 TAMWORTH STREET,LONDON,SW6 1LE
Number: | 10887268 |
Status: | ACTIVE |
Category: | Private Limited Company |