Share Finance Ltd was registered on 16 February 2017 and has its registered office in Greenford, Middlesex, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Luks, Joshua Micah, Wytenburg, Wouter Adrianus Cornelis for Share Finance Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUKS, Joshua Micah | 06 February 2018 | 22 June 2018 | 1 |
WYTENBURG, Wouter Adrianus Cornelis | 16 February 2017 | 30 August 2019 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 23 June 2020 | |
DS01 - Striking off application by a company | 10 June 2020 | |
AA01 - Change of accounting reference date | 26 November 2019 | |
CS01 - N/A | 22 October 2019 | |
TM01 - Termination of appointment of director | 07 October 2019 | |
PSC04 - N/A | 23 July 2019 | |
CH01 - Change of particulars for director | 23 July 2019 | |
PSC04 - N/A | 15 March 2019 | |
CH01 - Change of particulars for director | 15 March 2019 | |
AD01 - Change of registered office address | 15 March 2019 | |
AA - Annual Accounts | 12 November 2018 | |
PSC04 - N/A | 25 October 2018 | |
CH01 - Change of particulars for director | 25 October 2018 | |
CS01 - N/A | 24 October 2018 | |
TM01 - Termination of appointment of director | 25 June 2018 | |
AP01 - Appointment of director | 22 February 2018 | |
SH01 - Return of Allotment of shares | 19 February 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 February 2018 | |
RESOLUTIONS - N/A | 15 February 2018 | |
AP01 - Appointment of director | 24 January 2018 | |
AD01 - Change of registered office address | 03 January 2018 | |
PSC01 - N/A | 03 January 2018 | |
PSC04 - N/A | 03 January 2018 | |
CH01 - Change of particulars for director | 03 January 2018 | |
RP04CS01 - N/A | 27 October 2017 | |
RP04SH01 - N/A | 27 October 2017 | |
RESOLUTIONS - N/A | 26 October 2017 | |
CS01 - N/A | 13 October 2017 | |
SH01 - Return of Allotment of shares | 13 October 2017 | |
CS01 - N/A | 03 August 2017 | |
CS01 - N/A | 13 July 2017 | |
NEWINC - New incorporation documents | 16 February 2017 |