FINDINFO LIMITED

Trinity House 28-30 Blucher Street, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.10067563
CategoryPrivate Limited Company
Incorporated16 Mar 2016
Age8 years, 2 months, 19 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 10 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBB ELECTRICAL LIMITED

60 BATES ROAD,,BN1 6PG

Number:03544355
Status:ACTIVE
Category:Private Limited Company

ENDABA LIMITED

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

ILEA (SHREWSBURY) LIMITED

27 WINTERTON WAY,SHREWSBURY,SY3 5PA

Number:10522973
Status:ACTIVE
Category:Private Limited Company

M ARCHER TRADING LIMITED

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

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