FINDANOT LTD
Status | DISSOLVED |
Company No. | 08734878 |
Category | Private Limited Company |
Incorporated | 16 Oct 2013 |
Age | 10 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 2 months, 15 days |
SUMMARY
FINDANOT LTD is an dissolved private limited company with number 08734878. It was incorporated 10 years, 8 months, 4 days ago, on 16 October 2013 and it was dissolved 2 years, 2 months, 15 days ago, on 05 April 2022. The company address is 59 Paarl Road, Canvey Island, SS8 9BU, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Jan 2022
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 13 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 12 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Gazette filings brought up to date
Date: 05 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-25
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Andrew Barrow
Termination date: 2015-09-30
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Miss Jade Valyntine Godier
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan John Wallace
Appointment date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: AD01
New address: C/O Jade Godier 59 Paarl Road Canvey Island Essex SS8 9BU
Change date: 2015-10-26
Old address: 24 Burford Gardens Cardiff CF11 0AP
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Address
Type: AD01
New address: 24 Burford Gardens Cardiff CF11 0AP
Change date: 2014-11-14
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Incorporation company
Date: 16 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE GRAYLINGS SOUTHAMPTON ROAD,SOUTHAMPTON,SO45 5AA
Number: | 11668304 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND DOUBLE GLAZING WINDOWS LIMITED
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 07562095 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEZANT HOUSE BRADGATE PARK VIEW,DERBY,DE73 5UH
Number: | 07503430 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDMILL HOUSE 91-93,SUNBURY ON THAMES,TW16 7EF
Number: | 07543841 |
Status: | ACTIVE |
Category: | Private Limited Company |
428 EDGWARE ROAD,LONDON,W2 1EG
Number: | 11784491 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A TWEEDALE STREET,ROCHDALE,OL11 1HH
Number: | 04906661 |
Status: | ACTIVE |
Category: | Private Limited Company |