- Company Overview for FIFTY FRITH STREET LIMITED (00892519)
- Filing history for FIFTY FRITH STREET LIMITED (00892519)
- People for FIFTY FRITH STREET LIMITED (00892519)
- Charges for FIFTY FRITH STREET LIMITED (00892519)
- Insolvency for FIFTY FRITH STREET LIMITED (00892519)
- More for FIFTY FRITH STREET LIMITED (00892519)
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) |
---|---|---|---|
27 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 January 2016 | |
21 Jan 2015 | AD01 | Registered office address changed from Pegasus House 37-43 Sackville Street London W1S 3DL United Kingdom to 22 Ganton Street Carnaby London W1 7FD on 21 January 2015 | |
20 Jan 2015 | 4.70 | Declaration of solvency | |
20 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2014 | TM01 | Termination of appointment of Charalambos Panayiotou as a director on 5 June 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Costas Koutsos as a director on 5 June 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Christopher Pascalides as a director on 5 June 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Ioannis Charilaou as a director on 5 June 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Simon John Quayle as a director on 5 June 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Brian Bickell as a director on 5 June 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Christopher Ward as a director on 5 June 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Christopher Pascalides as a secretary on 5 June 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 243 Grays Inn Road London WC1X 8RB to Pegasus House 37-43 Sackville Street London W1S 3DL on 28 August 2014 | |
28 Aug 2014 | AP03 | Appointment of Ms Penelope Thomas as a secretary on 5 June 2014 | |
13 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
25 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
08 May 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
22 Apr 2013 | AA | Accounts made up to 31 December 2012 | |
16 Jan 2013 | TM02 | Termination of appointment of Andreas Virides as a secretary | |
15 Jan 2013 | AP03 | Appointment of Mr Christopher Pascalides as a secretary | |
15 Jan 2013 | TM02 | Termination of appointment of Andreas Virides as a secretary |