FINATEXT UK LTD

Eagle House 167 City Road Eagle House 167 City Road, London, EC1V 1AW, England
StatusDISSOLVED
Company No.10527715
CategoryPrivate Limited Company
Incorporated15 Dec 2016
Age7 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 6 months, 19 days

SUMMARY

FINATEXT UK LTD is an dissolved private limited company with number 10527715. It was incorporated 7 years, 5 months, 21 days ago, on 15 December 2016 and it was dissolved 2 years, 6 months, 19 days ago, on 16 November 2021. The company address is Eagle House 167 City Road Eagle House 167 City Road, London, EC1V 1AW, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-31

Old address: Kemp House Finatext Uk Ltd., Kemp House, 152 - 160 City Road London London EC1V 2NX United Kingdom

New address: Eagle House 167 City Road Old Street London EC1V 1AW

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-07-09

Officer name: Mr Ahmad Ruiz Bin Mohd Asri

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

Change date: 2020-05-12

Old address: 145 City Road Hoxton London EC1V 1AZ United Kingdom

New address: Kemp House Finatext Uk Ltd., Kemp House, 152 - 160 City Road London London EC1V 2NX

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ahmad Ruiz Bin Mohd Asri

Appointment date: 2020-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-14

Officer name: Mr Jonathan Underwood

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2020

Action Date: 31 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryota Hayashi

Change date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryota Hayashi

Change date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Robert Michael Brockington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2018

Action Date: 28 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryota Hayashi

Change date: 2018-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Old address: Eagle House 167 City Road London EC1V 1AW England

New address: 145 City Road Hoxton London EC1V 1AZ

Change date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-05

Officer name: Mr Robert Michael Brockington

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2017

Action Date: 07 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-07

Capital : 100,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Capital : 90,000 GBP

Date: 2017-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-15

Old address: Eagle House City Road London EC1V 1AW England

New address: Eagle House 167 City Road London EC1V 1AW

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Mr Yuichiro Ito

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryota Hayashi

Change date: 2017-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

Old address: Eagle House City Road London EC1V 1NR England

Change date: 2017-05-05

New address: Eagle House City Road London EC1V 1AW

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Robert Michael Brockington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-09

New address: Eagle House City Road London EC1V 1NR

Old address: 6-8 Bonhill Street London EC2A 4BX United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN THE COLONY LIMITED

OLD GUNN COURT,DORKING,RH4 1DE

Number:11604725
Status:ACTIVE
Category:Private Limited Company

ELECTRICAL.MTH LTD

20 VANNECK SQUARE,LONDON,SW15 5DX

Number:11889174
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LBPR SOLUTIONS LIMITED

17 VIRGINIA STREET,BRADFORD,BD14 6JL

Number:11020285
Status:ACTIVE
Category:Private Limited Company

PREMIER LEADS SERVICES LIMITED

31 SUN STREET,BILLERICAY,CM12 9LW

Number:10715996
Status:ACTIVE
Category:Private Limited Company

ROSEWOOD BUSINESS PARK (WITHAM) LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:06504291
Status:ACTIVE
Category:Private Limited Company

SUNSHREE CONSULTANCY LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08908906
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