FINDINFO LIMITED
Status | LIQUIDATION |
Company No. | 10067563 |
Category | Private Limited Company |
Incorporated | 16 Mar 2016 |
Age | 8 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FINDINFO LIMITED is an liquidation private limited company with number 10067563. It was incorporated 8 years, 2 months, 19 days ago, on 16 March 2016. The company address is Trinity House 28-30 Blucher Street, Birmingham, B1 1QH.
Company Fillings
Change registered office address company with date old address new address
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Address
Type: AD01
New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH
Change date: 2023-07-10
Old address: 44a Bathurst Walk Iver SL0 9BH England
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 10 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 10 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Address
Type: AD01
Old address: 20 Pepper Drive Ibstock Leicestershire LE67 6QL England
New address: 44a Bathurst Walk Iver SL0 9BH
Change date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 15 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-15
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-24
Officer name: Mr Pauli Asser Jokinen
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Address
Type: AD01
New address: 20 Pepper Drive Ibstock Leicestershire LE67 6QL
Old address: 204D St. James's Road Croydon CR0 2BW England
Change date: 2021-03-25
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pauli Asser Jokinen
Change date: 2021-03-24
Documents
Confirmation statement with no updates
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-15
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 15 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-15
Documents
Gazette filings brought up to date
Date: 17 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 15 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 30 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-30
Documents
Change person director company with change date
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-02
Officer name: Mr Pauli Asser Jokinen
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-02
New address: 204D St. James's Road Croydon CR0 2BW
Old address: 136 Blythe Road London W14 0HD England
Documents
Change to a person with significant control
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pauli Asser Jokinen
Change date: 2018-01-02
Documents
Change account reference date company previous shortened
Date: 15 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 17 Oct 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pauli Asser Jokinen
Change date: 2017-10-09
Documents
Change person director company with change date
Date: 17 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pauli Asser Jokinen
Change date: 2017-10-09
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-17
Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England
New address: 136 Blythe Road London W14 0HD
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-30
New address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY
Old address: The Coach House Church Lane Osgathorpe Loughborough Leicestershire LE12 9SY United Kingdom
Documents
Some Companies
60 BATES ROAD,,BN1 6PG
Number: | 03544355 |
Status: | ACTIVE |
Category: | Private Limited Company |
67-68 JERMYN STREET,LONDON,SW1Y 6NY
Number: | 04292341 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUITY RELEASE HOLDINGS (NO. 5) LIMITED
THIRD FLOOR,LONDON,EC2R 7AF
Number: | 05492179 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 WINTERTON WAY,SHREWSBURY,SY3 5PA
Number: | 10522973 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 19 VICTORIA INDUSTRIAL PARK,DARTFORD,DA1 5AJ
Number: | 09047188 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEDICAL SCHOOL APPLICATION GUIDE LTD
24 FRASER COURT,LONDON,W12 0SE
Number: | 08577393 |
Status: | ACTIVE |
Category: | Private Limited Company |