FINLAY GROUP LIMITED

04340352
SWIRE HOUSE 59 BUCKINGHAM GATE LONDON UNITED KINGDOM SW1E 6AJ

Documents

Documents
Date Category Description Pages
25 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
28 Feb 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
28 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
20 Dec 2022 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2022 insolvency Solvency Statement dated 19/12/22 2 Buy now
20 Dec 2022 resolution Resolution 2 Buy now
19 Dec 2022 capital Return of Allotment of shares 3 Buy now
19 Dec 2022 capital Return of Allotment of shares 3 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 officers Appointment of director (Mr Sean Colin Pelling) 2 Buy now
22 Jul 2022 accounts Annual Accounts 22 Buy now
09 Feb 2022 officers Change of particulars for director (Mr Philippe Anthony Wynne De Gentile-Williams) 2 Buy now
15 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2021 accounts Annual Accounts 23 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2020 accounts Annual Accounts 23 Buy now
16 Mar 2020 capital Return of Allotment of shares 3 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jul 2019 capital Return of Allotment of shares 3 Buy now
09 Jul 2019 accounts Annual Accounts 20 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2018 officers Appointment of secretary (Mr David Charles Morris) 2 Buy now
24 Sep 2018 accounts Annual Accounts 19 Buy now
17 Jul 2018 officers Termination of appointment of director (Merlin Bingham Swire) 1 Buy now
17 Jul 2018 officers Appointment of director (Mr Philippe Anthony Wynne De Gentile-Williams) 2 Buy now
13 Jul 2018 officers Termination of appointment of secretary (Ann Marie Dibben) 1 Buy now
11 Jul 2018 officers Change of particulars for director (Mr Barnaby Nicholas Swire) 2 Buy now
11 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2017 capital Return of Allotment of shares 3 Buy now
02 Oct 2017 accounts Annual Accounts 19 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Dec 2016 capital Return of Allotment of shares 3 Buy now
28 Sep 2016 accounts Annual Accounts 19 Buy now
26 Aug 2016 officers Appointment of secretary (Mrs Ann Marie Dibben) 2 Buy now
26 Aug 2016 officers Termination of appointment of secretary (David Charles Morris) 1 Buy now
30 Dec 2015 annual-return Annual Return 4 Buy now
09 Oct 2015 accounts Annual Accounts 19 Buy now
02 Oct 2015 officers Appointment of secretary (Mr David Charles Morris) 2 Buy now
02 Oct 2015 officers Termination of appointment of secretary (Joanna Louise Farmery) 1 Buy now
23 Jul 2015 officers Change of particulars for director (Mr Merlin Bingham Swire) 2 Buy now
09 Jan 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 accounts Annual Accounts 15 Buy now
12 Jun 2014 capital Return of Allotment of shares 3 Buy now
10 Jan 2014 annual-return Annual Return 4 Buy now
04 Sep 2013 accounts Annual Accounts 14 Buy now
10 Jan 2013 annual-return Annual Return 4 Buy now
02 Nov 2012 officers Termination of appointment of director (James Hughes-Hallett) 1 Buy now
04 Sep 2012 accounts Annual Accounts 14 Buy now
21 Jun 2012 capital Return of Allotment of shares 3 Buy now
17 May 2012 officers Appointment of director (James Wyndham John Hughes-Hallett) 2 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 officers Change of particulars for director (Merlin Bingham Swire) 2 Buy now
29 Sep 2011 accounts Annual Accounts 14 Buy now
20 Sep 2011 capital Return of Allotment of shares 3 Buy now
05 Sep 2011 incorporation Memorandum Articles 16 Buy now
05 Sep 2011 resolution Resolution 1 Buy now
05 Jan 2011 annual-return Annual Return 14 Buy now
24 Sep 2010 accounts Annual Accounts 15 Buy now
02 Mar 2010 annual-return Annual Return 14 Buy now
10 Feb 2010 officers Change of particulars for director (Merlin Bingham Swire) 3 Buy now
10 Feb 2010 officers Change of particulars for director (Barnaby Nicholas Swire) 3 Buy now
20 Jan 2010 officers Change of particulars for secretary (Joanna Louise Farmery) 3 Buy now
01 Oct 2009 accounts Annual Accounts 14 Buy now
14 May 2009 officers Director appointed merlin bingham swire 2 Buy now
21 Jan 2009 resolution Resolution 1 Buy now
09 Jan 2009 officers Secretary appointed joanna louise farmery 2 Buy now
09 Jan 2009 officers Appointment terminated director peter johansens 1 Buy now
09 Jan 2009 officers Appointment terminated secretary james adams 1 Buy now
18 Dec 2008 annual-return Return made up to 14/12/08; full list of members 10 Buy now
08 Oct 2008 accounts Annual Accounts 14 Buy now
16 Jan 2008 annual-return Return made up to 14/12/07; full list of members 7 Buy now
28 Sep 2007 accounts Annual Accounts 14 Buy now
06 Jan 2007 annual-return Return made up to 14/12/06; full list of members 7 Buy now
30 Oct 2006 accounts Annual Accounts 14 Buy now
16 Jan 2006 annual-return Return made up to 14/12/05; full list of members 7 Buy now
03 Oct 2005 accounts Annual Accounts 13 Buy now
12 Jan 2005 annual-return Return made up to 14/12/04; full list of members 8 Buy now
30 Oct 2004 accounts Annual Accounts 13 Buy now
12 May 2004 officers Secretary resigned 1 Buy now
12 May 2004 officers New secretary appointed 2 Buy now
15 Jan 2004 annual-return Return made up to 14/12/03; full list of members 7 Buy now
17 Oct 2003 accounts Annual Accounts 13 Buy now
16 Jan 2003 officers New director appointed 3 Buy now
16 Jan 2003 officers New director appointed 3 Buy now
16 Jan 2003 officers Director resigned 1 Buy now
10 Jan 2003 annual-return Return made up to 14/12/02; full list of members 6 Buy now
31 Dec 2002 accounts Accounting reference date extended from 30/06/02 to 31/12/02 1 Buy now
30 Apr 2002 change-of-name Certificate Change Of Name Company 2 Buy now
09 Apr 2002 accounts Accounting reference date shortened from 31/12/02 to 30/06/02 1 Buy now
26 Mar 2002 officers New director appointed 3 Buy now
26 Mar 2002 officers Secretary resigned 1 Buy now
26 Mar 2002 officers New secretary appointed 2 Buy now
26 Mar 2002 officers Director resigned 1 Buy now
26 Mar 2002 address Registered office changed on 26/03/02 from: sceptre court 40 tower hill london EC3N 4DX 1 Buy now
14 Dec 2001 incorporation Incorporation Company 21 Buy now