- Company Overview for 5TH TIER LIMITED (03774129)
- Filing history for 5TH TIER LIMITED (03774129)
- People for 5TH TIER LIMITED (03774129)
- Charges for 5TH TIER LIMITED (03774129)
- More for 5TH TIER LIMITED (03774129)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2023 | DS01 | Application to strike the company off the register | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jul 2022 | TM01 | Termination of appointment of Rufus Simon Tobias Evison as a director on 1 July 2022 | |
01 Jul 2022 | AP01 | Appointment of Mr Thomas James Wills as a director on 1 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
15 Jan 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 15 January 2021 | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
10 Sep 2019 | TM01 | Termination of appointment of Fraser Robert Park as a director on 19 August 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Tanya May Field as a director on 19 August 2019 | |
10 Sep 2019 | AP01 | Appointment of Mr Rufus Simon Tobias Evison as a director on 19 August 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
04 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Mar 2019 | MR04 | Satisfaction of charge 037741290005 in full | |
15 Mar 2019 | MR04 | Satisfaction of charge 037741290008 in full | |
13 Sep 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
16 Aug 2018 | AD01 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 16 August 2018 | |
03 Jul 2018 | MR04 | Satisfaction of charge 037741290007 in full | |
02 Jul 2018 | MR01 | Registration of charge 037741290008, created on 27 June 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | AP01 | Appointment of Mr Fraser Robert Park as a director on 26 March 2018 |