FINANCE GIANT LTD

35a Saffron Road, Biggleswade, SG18 8DJ, England
StatusLIQUIDATION
Company No.09749034
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

FINANCE GIANT LTD is an liquidation private limited company with number 09749034. It was incorporated 8 years, 8 months, 4 days ago, on 25 August 2015. The company address is 35a Saffron Road, Biggleswade, SG18 8DJ, England.



Company Fillings

Liquidation disclaimer notice

Date: 25 Nov 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation compulsory winding up order

Date: 31 Aug 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Address

Type: AD01

Old address: 6th Floor 25 Farringdon Street London EC4A 4AB England

Change date: 2022-07-21

New address: 35a Saffron Road Biggleswade SG18 8DJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097490340002

Charge creation date: 2022-01-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2020

Action Date: 29 Aug 2020

Category: Address

Type: AD01

Old address: 25 6th Floor Farringdon Street London EC4A 4AB England

New address: 6th Floor 25 Farringdon Street London EC4A 4AB

Change date: 2020-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2020

Action Date: 29 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-29

New address: 25 6th Floor Farringdon Street London EC4A 4AB

Old address: The Gherkin 30 st. Mary Axe London EC3A 8EP England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-22

Charge number: 097490340001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2019

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-02

Officer name: Mr Khusro Kamal

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-03

Officer name: Mr Khusro Kamal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Mr Khusro Kamal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-16

Old address: Level 3 207 Regent Street London W1B 3HH United Kingdom

New address: The Gherkin 30 st. Mary Axe London EC3A 8EP

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Khusro Kamal

Change date: 2017-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Old address: Finance Giant Ltd 207 Regent Street London W1B 3HH England

Change date: 2016-12-07

New address: Level 3 207 Regent Street London W1B 3HH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Old address: 16 Adelaide Court Abbey Road London NW8 9AE England

Change date: 2016-07-11

New address: Finance Giant Ltd 207 Regent Street London W1B 3HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julija Basko

Termination date: 2016-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-02

Officer name: Mr Khusro Kamal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

New address: 16 Adelaide Court Abbey Road London NW8 9AE

Old address: Level 3 207 Regent Street London W1B 3HH United Kingdom

Change date: 2016-06-02

Documents

View document PDF

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: Level 3 207 Regent Street London W1B 3HH

Change date: 2015-10-26

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE (LLC) LIMITED

AMERICAN NATIONAL BANK BUILDING,CHEYENNE,

Number:FC021965
Status:ACTIVE
Category:Other company type

EXPRESS RECRUITERS LTD

6 ST GEORGE'S WAY,LEICESTER,LE1 1QZ

Number:11322770
Status:ACTIVE
Category:Private Limited Company

MOTORHOUSE OF SHIPLEY LIMITED

NORTHGATE,LEEDS,LS2 7PN

Number:05464752
Status:ACTIVE
Category:Private Limited Company

MOUNT ST JOHN SPORTING LLP

MOUNT ST JOHN,THIRSK,YO7 2DT

Number:OC367381
Status:ACTIVE
Category:Limited Liability Partnership

PROCENTUS CONSULTING LIMITED

OLD LINEN COURT,BARNSLEY,S70 2SB

Number:06510761
Status:ACTIVE
Category:Private Limited Company

ROGER BENJAMINSEN LIMITED

PRICE BAILEY LLP,ELY,CB7 4AH

Number:06378633
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source