FINET LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-07-25 View Report
Officers. Officer name: Mr Sani George Aweida. Change date: 2023-04-03. 2023-05-15 View Report
Gazette. Gazette notice voluntary. 2023-05-09 View Report
Gazette. Gazette notice compulsory. 2023-05-02 View Report
Dissolution. Dissolution application strike off company. 2023-04-26 View Report
Address. Change date: 2023-04-03. Old address: 64 New Cavendish Street London W1G 8TB United Kingdom. New address: 101 New Cavendish Street 1st Floor South London W1W 6XH. 2023-04-03 View Report
Accounts. Change account reference date company previous shortened. 2023-03-09 View Report
Accounts. Change account reference date company previous shortened. 2022-12-02 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type total exemption full. 2021-10-15 View Report
Confirmation statement. Statement with updates. 2021-03-08 View Report
Persons with significant control. Psc name: Sani George Aweida. Notification date: 2020-11-01. 2021-03-03 View Report
Persons with significant control. Cessation date: 2020-11-01. Psc name: Gabriele Poli. 2021-03-03 View Report
Accounts. Accounts type total exemption full. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-08-20 View Report
Gazette. Gazette filings brought up to date. 2019-12-04 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Accounts. Change account reference date company previous shortened. 2018-09-26 View Report
Confirmation statement. Statement with updates. 2018-06-20 View Report
Persons with significant control. Notification date: 2018-05-30. Psc name: Gabriele Poli. 2018-06-20 View Report
Persons with significant control. Psc name: Giuseppe Ranieri. Cessation date: 2018-05-30. 2018-06-20 View Report
Confirmation statement. Statement with no updates. 2017-11-16 View Report
Accounts. Accounts type total exemption full. 2017-10-25 View Report
Accounts. Change account reference date company previous shortened. 2017-09-25 View Report
Accounts. Accounts type dormant. 2017-08-03 View Report
Accounts. Change account reference date company current shortened. 2017-08-03 View Report
Accounts. Change account reference date company previous extended. 2017-05-08 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Incorporation. Capital: GBP 1,000 2015-11-13 View Report