Advanced company searchLink opens in new window

FINGER MONKEY LTD

Company number 09607534

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2018 RP05 Registered office address changed to PO Box 4385, 09607534: Companies House Default Address, Cardiff, CF14 8LH on 9 November 2018
25 Aug 2018 TM02 Termination of appointment of Charles Dcruz as a secretary on 2 August 2018
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2018 AP03 Appointment of Mr Charles Dcruz as a secretary on 6 March 2018
13 Feb 2018 TM02 Termination of appointment of Charles D Cruz as a secretary on 31 January 2018
05 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
05 Jul 2017 PSC01 Notification of Camille Chrystal Pourcheresse as a person with significant control on 1 January 2017
19 May 2017 AP03 Appointment of Mr Charles D Cruz as a secretary on 17 May 2017
18 May 2017 CH01 Director's details changed for Mr Frederico Denti on 17 May 2017
18 May 2017 TM02 Termination of appointment of Filippo Torriani as a secretary on 17 May 2017
17 May 2017 AD01 Registered office address changed from G2 the Shepherds Building @ Queen of Clubs Lifestyle Luxury Services Limited Rockley Road London W14 0DA England to Office 36 88-90 Hatton Garden London EC1N 8PN on 17 May 2017
27 Feb 2017 AD01 Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB United Kingdom to G2 the Shepherds Building @ Queen of Clubs Lifestyle Luxury Services Limited Rockley Road London W14 0DA on 27 February 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
26 Feb 2016 AP03 Appointment of Mr Filippo Torriani as a secretary on 25 February 2016
26 Feb 2016 TM02 Termination of appointment of Charles D Cruz as a secretary on 25 February 2016
26 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-26
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted