Advanced company searchLink opens in new window

THE FINER THINGS LTD

Company number 11615166

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2023 DS01 Application to strike the company off the register
13 Apr 2023 AD01 Registered office address changed from None Moston Lane Manchester M40 9WB England to Unit a, 82 James Carter Road Mildenhall Industrial Estate Suffolk IP28 7DE on 13 April 2023
13 Jan 2023 AD01 Registered office address changed from Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE United Kingdom to None Moston Lane Manchester M40 9WB on 13 January 2023
22 Nov 2022 AD02 Register inspection address has been changed from Gemma House 39 Lilestone Street London NW8 8SS England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE
21 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
22 Dec 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
22 Dec 2020 AD01 Registered office address changed from Piccadilly Business Centre Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE United Kingdom to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 22 December 2020
22 Dec 2020 AD01 Registered office address changed from Gemma House 39 Lilestone Street London NW8 8SS England to Piccadilly Business Centre Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 22 December 2020
09 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
07 Jul 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 AD02 Register inspection address has been changed from 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE England to Gemma House 39 Lilestone Street London NW8 8SS
18 Oct 2019 CH01 Director's details changed for Mrs Anna Murach on 18 October 2019
18 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
18 Oct 2019 AD04 Register(s) moved to registered office address Gemma House 39 Lilestone Street London NW8 8SS
18 Oct 2019 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Gemma House 39 Lilestone Street London NW8 8SS on 18 October 2019
16 Jul 2019 AD01 Registered office address changed from Blades Enterprise Centre John Street Sheffield S2 4SW England to 7 Bell Yard London WC2A 2JR on 16 July 2019
14 Jan 2019 AD02 Register inspection address has been changed from 63/66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE England to 63-66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE
14 Jan 2019 AD03 Register(s) moved to registered inspection location 63/66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE
14 Jan 2019 AD03 Register(s) moved to registered inspection location 63/66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE
14 Jan 2019 AD02 Register inspection address has been changed to 63/66 Hatton Garden 5th Floor Suite 23 London EC1N 8LE
14 Jan 2019 CH01 Director's details changed for Mrs Anna Murach on 13 January 2019