Advanced company searchLink opens in new window

FINANCIERE DU LAC UK LTD

Company number 10049081

Filter by category

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)
12 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2023 DS01 Application to strike the company off the register
21 Oct 2022 PSC04 Change of details for Mr Francesco Picciotto as a person with significant control on 21 October 2022
19 Oct 2022 AP01 Appointment of Mr Francesco Picciotto as a director on 18 October 2022
19 Oct 2022 TM02 Termination of appointment of Umberta Fattaccio as a secretary on 18 October 2022
19 Oct 2022 TM01 Termination of appointment of Umberta Fattaccio as a director on 18 October 2022
16 Jun 2022 CERTNM Company name changed 3F engineering LTD\certificate issued on 16/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-15
15 Jun 2022 PSC01 Notification of Francesco Picciotto as a person with significant control on 15 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
15 Jun 2022 PSC07 Cessation of Luigi Loconsole as a person with significant control on 15 May 2022
15 Jun 2022 CH01 Director's details changed for Mrs Alberta Fattaccio on 15 June 2022
15 Jun 2022 TM01 Termination of appointment of Luigi Loconsole as a director on 15 June 2022
15 Jun 2022 AP03 Appointment of Mrs Umberta Fattaccio as a secretary on 15 June 2022
15 Jun 2022 PSC07 Cessation of Jin Meizhao as a person with significant control on 15 June 2022
15 Jun 2022 AP01 Appointment of Mrs Alberta Fattaccio as a director on 15 June 2022
30 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
30 Oct 2019 AD01 Registered office address changed from 5th Floor 22 Eastcheap London EC3M 1EU England to Fifth Floor, Suite 23 Hatton Garden 63/66 London EC1N 8LE on 30 October 2019
14 Oct 2019 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
24 Sep 2019 PSC01 Notification of Jin Meizhao as a person with significant control on 23 September 2019
12 Jul 2019 AD01 Registered office address changed from 40 Gracechurch Street C/O Iplan Accounting Ltd London EC3V 0BT to 5th Floor 22 Eastcheap London EC3M 1EU on 12 July 2019