- Company Overview for FIVE ONE TWO (E.M.A.) LIMITED (02302899)
- Filing history for FIVE ONE TWO (E.M.A.) LIMITED (02302899)
- People for FIVE ONE TWO (E.M.A.) LIMITED (02302899)
- Charges for FIVE ONE TWO (E.M.A.) LIMITED (02302899)
- More for FIVE ONE TWO (E.M.A.) LIMITED (02302899)
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) |
---|---|---|---|
02 Jan 2018 | PSC01 | Notification of Levent Agsakal as a person with significant control on 2 January 2018 | |
02 Jan 2018 | PSC07 | Cessation of Gillian Mary Lister as a person with significant control on 2 January 2018 | |
02 Jan 2018 | AD01 | Registered office address changed from 53 Shaw Lane Holbrook Belper Derbyshire DE56 0TG to 204 Francis Street Derby DE21 6DF on 2 January 2018 | |
22 Dec 2017 | TM01 | Termination of appointment of Gillian Mary Lister as a director on 21 December 2017 | |
18 Dec 2017 | ANNOTATION |
Rectified The TM02 was removed from the public register on 08/06/2018 as it was done without the authority of the company and is forged
|
|
21 Jul 2017 | ANNOTATION |
Replaced The AP03 was removed from the public register on 08/06/2018 as it was done without the authority of the company and was forged
|
|
26 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Apr 2017 | ANNOTATION |
Rectified The CH01 was removed from the public register on 08/06/2018 as it was forged
|
|
06 Feb 2017 | TM02 |
Termination of appointment of Darren Lister as a secretary on 31 January 2017
|
|
23 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 May 2013 | AP01 | Appointment of Mr Levent Agsakal as a director | |
20 Apr 2013 | MR01 | Registration of charge 023028990005 | |
04 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Mar 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
28 Feb 2011 | CH01 | Director's details changed for Gillian Mary Gates on 5 November 2010 |