Advanced company searchLink opens in new window

FIFTY FRITH STREET LIMITED

Company number 00892519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2015-01-09
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
  • GBP 100
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