FINTIER LIMITED
Status | ACTIVE |
Company No. | 10340394 |
Category | Private Limited Company |
Incorporated | 22 Aug 2016 |
Age | 7 years, 9 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 103403940001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 16 Jul 2018
Category: Address
Type: AD02
New address: 35 Ballards Lane London N3 1XW
Documents
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
Gazette filings brought up to date
Date: 26 May 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Jan 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Some Companies
101 WENTWORTH AVENUE,LONDON,N3 1YN
Number: | 05394326 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RONFEARN AVENUE,ORPINGTON,BR5 4BP
Number: | 11960223 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NEW AUGUSTUS STREET,BRADFORD,BD1 5LL
Number: | 03407893 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
32-34 WOOD STREET,HUDDERSFIELD,HD1 1DU
Number: | 09432763 |
Status: | ACTIVE |
Category: | Private Limited Company |