FINTXT LTD

Lodge Farm Lodge Farm, Bath, BA2 7TG, England
StatusDISSOLVED
Company No.10189861
CategoryPrivate Limited Company
Incorporated19 May 2016
Age8 years, 15 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 16 days

SUMMARY

FINTXT LTD is an dissolved private limited company with number 10189861. It was incorporated 8 years, 15 days ago, on 19 May 2016 and it was dissolved 3 years, 6 months, 16 days ago, on 17 November 2020. The company address is Lodge Farm Lodge Farm, Bath, BA2 7TG, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Dr Maxim Elias

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Address

Type: AD01

New address: Lodge Farm Hinton Charterhouse Bath BA2 7TG

Change date: 2019-04-01

Old address: 174 Bow Road London Greater London E3 3AH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr David Jacob Stolin

Change date: 2018-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Mr Theodore Benjamin Kogan

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Jacob Stolin

Change date: 2018-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2018

Action Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-24

Psc name: Theodore Benjamin Kogan

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-24

New address: 174 Bow Road London Greater London E3 3AH

Old address: 3 Argyle Street Bath Avon BA2 4BA England

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-12

Officer name: Mr Theodore Benjamin Kogan

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-12

Officer name: Dr David Jacob Stolin

Documents

View document PDF

Incorporation company

Date: 19 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&H BRICKWORK LIMITED

99 OXFORD STREET,CARDIFF,CF15 7SU

Number:05860960
Status:ACTIVE
Category:Private Limited Company

AMB SPECTRUM LTD

68 MERE ROAD,LEICESTER,LE5 3HQ

Number:09479250
Status:ACTIVE
Category:Private Limited Company

H & S INDUSTRIAL CLEANING SERVICES LIMITED

3 VIGO PLACE,WALSALL,WS9 8UG

Number:04748716
Status:ACTIVE
Category:Private Limited Company

HAPPY DAYS HIRE LIMITED

76 WOODHOLM ROAD,SHEFFIELD,S11 9HT

Number:08358358
Status:ACTIVE
Category:Private Limited Company

ROOM RELEASE LTD

39 SHEPHERD DRIVE,WILLENHALL,WV12 4HZ

Number:10618974
Status:ACTIVE
Category:Private Limited Company

SCOPETIME LIMITED

FAIRVIEW NEW ROAD,YORK,YO60 6NT

Number:02387279
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