FINTIER LIMITED

4th Floor Silverstream House, 45 Fitzroy Street 4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, United Kingdom
StatusACTIVE
Company No.10340394
CategoryPrivate Limited Company
Incorporated22 Aug 2016
Age7 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

FINTIER LIMITED is an active private limited company with number 10340394. It was incorporated 7 years, 9 months, 16 days ago, on 22 August 2016. The company address is 4th Floor Silverstream House, 45 Fitzroy Street 4th Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2021

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-21

Psc name: Fintier Capital Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103403940001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

New address: 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB

Change date: 2020-06-29

Old address: Uk House 180 Oxford Street London W1D 1NN United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dani Peretz

Appointment date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Hachim Badji

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aurelio Mustacciuoli

Termination date: 2020-01-07

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2020

Action Date: 30 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-30

Capital : 10,085,640 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-21

Psc name: Willful Holdings Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-08

Officer name: Alessandro Davide Francesco Conelli

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-18

Officer name: Christian Tiziano Zanella

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-19

Charge number: 103403940001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Jul 2018

Category: Address

Type: AD03

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Change sail address company with new address

Date: 16 Jul 2018

Category: Address

Type: AD02

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aurelio Mustacciuoli

Appointment date: 2018-05-24

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Mr Hachim Badji

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Stephane Michel Kuzmin

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shulamit Salant

Termination date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alessandro Davide Francesco Conelli

Appointment date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Mr Hachim Badji

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Mr Christian Tiziano Zanella

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-08

Officer name: Serge Cantacuzene

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 22 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-08-22

Psc name: Willful Holdings Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-19

Officer name: Stephane Michel Kuzmin

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Rosenblatt

Termination date: 2017-03-15

Documents

View document PDF

Resolution

Date: 24 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2016

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Mark Rosenblatt

Change date: 2016-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-27

Officer name: Mr Serge Cantacuzene

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-27

New address: Uk House 180 Oxford Street London W1D 1NN

Old address: 5 New Street Square London EC4A 3TW England

Documents

View document PDF

Incorporation company

Date: 22 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL DREAMTIME LIMITED

101 WENTWORTH AVENUE,LONDON,N3 1YN

Number:05394326
Status:ACTIVE
Category:Private Limited Company

GOWER ROAD LIMITED

6 RONFEARN AVENUE,ORPINGTON,BR5 4BP

Number:11960223
Status:ACTIVE
Category:Private Limited Company

GWECO DIRECTORS LIMITED

1 NEW AUGUSTUS STREET,BRADFORD,BD1 5LL

Number:03407893
Status:ACTIVE
Category:Private Limited Company

LONELY CAT TOURING LLP

4TH FLOOR, EAST WING CHANCERY HOUSE,LONDON,WC2A 1QS

Number:OC425627
Status:ACTIVE
Category:Limited Liability Partnership

M.B.O. INTERNATIONAL MARKETING LIMITED

CASTLE HOUSE,LONDON,W1H 5YR

Number:02531608
Status:LIQUIDATION
Category:Private Limited Company

THE HUT CONTINENTAL FOOD LTD.

32-34 WOOD STREET,HUDDERSFIELD,HD1 1DU

Number:09432763
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