Advanced company searchLink opens in new window

FINANCIO TRADE LIMITED

Company number 07317317

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2017 AD01 Registered office address changed from 34a Main Street Garforth Leeds LS25 1AA to Suite 7 Seven Hills Business Centre South Street Morley Leeds LS27 8AT on 31 August 2017
20 Feb 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr sean michael o'connor
10 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 SH02 Sub-division of shares on 18 March 2016
12 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 March 2016
  • GBP 4.443
21 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
30 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
17 Apr 2015 CH01 Director's details changed
12 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
15 Sep 2014 MR01 Registration of charge 073173170002, created on 28 August 2014
04 Aug 2014 AA Full accounts made up to 31 December 2013
08 Jul 2014 AD01 Registered office address changed from 4255 Park Approach Thorpe Park Leeds LS15 8GB on 8 July 2014
03 Jan 2014 AP01 Appointment of Mr Michael Roger Tyler as a director
03 Jan 2014 TM01 Termination of appointment of Sean O'connor as a director
03 Jan 2014 TM01 Termination of appointment of Peter Hindle-Marsh as a director
03 Jan 2014 TM01 Termination of appointment of Peter Hindle-Marsh as a director
03 Jan 2014 TM02 Termination of appointment of Peter Hindle-Marsh as a secretary
28 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
07 Oct 2013 AA Full accounts made up to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
28 Aug 2012 CERTNM Company name changed clean energy opportunities LIMITED\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
09 Aug 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders