FINTUITION LIMITED

Robert Day And Company Limited The Old Library Robert Day And Company Limited The Old Library, Winslow, MK18 3AJ, Buckingham
StatusDISSOLVED
Company No.03224779
CategoryPrivate Limited Company
Incorporated15 Jul 1996
Age27 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution17 Dec 2014
Years9 years, 6 months, 20 days

SUMMARY

FINTUITION LIMITED is an dissolved private limited company with number 03224779. It was incorporated 27 years, 11 months, 22 days ago, on 15 July 1996 and it was dissolved 9 years, 6 months, 20 days ago, on 17 December 2014. The company address is Robert Day And Company Limited The Old Library Robert Day And Company Limited The Old Library, Winslow, MK18 3AJ, Buckingham.



Company Fillings

Gazette dissolved liquidation

Date: 17 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: C/O New Man Morris - David Harris Wellington House 273 - 275 High Street London Colney St. Albans Hertfordshire AL2 1HA England

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 08 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Aug 2013

Action Date: 30 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-30

Old address: 108 Cleeve Road Leatherhead Surrey KT22 7NF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2012

Action Date: 31 May 2012

Category: Address

Type: AD01

Change date: 2012-05-31

Old address: 161 Pierpoint Building 16 Westferry Road Millenium Harbour London London E14 8NQ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-26

Officer name: Mr Roy Zimmerhansl

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-26

Old address: Berkeley Square House Berkeley Square Office 158 London London W1J 6BD United Kingdom

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2010

Action Date: 26 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-26

Officer name: Mrs Gemma Zimmerhansl

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2009

Action Date: 08 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-08

Old address: Office 171 Berkeley Square House Berkeley Square London W1J 6BD

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director walter kraushaar

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs gemma zimmerhansl

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr roy zimmerhansl

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 13/08/2009 from 175-185 grays inn road london WC1X 8UE

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary walter kraushaar

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roy shoukrun

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr walter kraushaar

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed roy shoukrun

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael eisenbeis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 15/08/06 from: 175 grays inn road london WC1X 8UE

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Capital

Type: 122

Description: S-div 04/04/06

Documents

View document PDF

Resolution

Date: 13 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 13/04/06 from: suite 36 14 conlan street london W10 5AR

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts amended with made up date

Date: 22 Nov 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AAMD

Made up date: 2004-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 22 Nov 2005

Action Date: 31 Mar 2003

Category: Accounts

Type: AAMD

Made up date: 2003-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 22 Nov 2005

Action Date: 31 Mar 2002

Category: Accounts

Type: AAMD

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 08/09/05 from: 14 conlan street london W10 5AR

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 30/06/04 from: 1 lamington street hammersmith london W6 0HU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 09/08/02 from: 22 cross street islington london N1 2BG

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/98; full list of members

Documents

View document PDF

Legacy

Date: 02 May 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/97 to 31/03/97

Documents

View document PDF

Resolution

Date: 05 Sep 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Sep 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 15 Jul 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAREMONT MUSIC LIMITED

5 GUERNSEY ROAD,LONDON,E11 4BJ

Number:08425683
Status:ACTIVE
Category:Private Limited Company

FORK TRUCK DIRECT LIMITED

SUITES 17 & 18,WICKFORD,SS11 8BB

Number:04076792
Status:ACTIVE
Category:Private Limited Company

HAWKSDOWN LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:02002761
Status:ACTIVE
Category:Private Limited Company

INSPIRO SMARTHOMES LIMITED

UNIT 4 INCHCAPE PLACE,PERTH,PH1 3DU

Number:SC490486
Status:ACTIVE
Category:Private Limited Company

SECURITYBITS.COM LIMITED

PROGENY HOUSE UNION COURT, HEYS LANE INDUSTRIAL ESTATE,BLACKBURN,BB6 7FD

Number:03955583
Status:ACTIVE
Category:Private Limited Company

SOUTO PROPERTIES LIMITED

C/O N K TING & CO,NORTH HARROW,HA2 7PU

Number:05508288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source