- Company Overview for PERSPECTIVE - FIVE LTD (04099541)
- Filing history for PERSPECTIVE - FIVE LTD (04099541)
- People for PERSPECTIVE - FIVE LTD (04099541)
- Charges for PERSPECTIVE - FIVE LTD (04099541)
- More for PERSPECTIVE - FIVE LTD (04099541)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2015 | AA | Total exemption small company accounts made up to 30 October 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | CH03 | Secretary's details changed for Couppis Achilleas Demetriou on 3 January 2014 | |
12 Jan 2015 | AD01 | Registered office address changed from 62 Southgate Road Potters Bar Herts EN6 5DZ to 28 Oakroyd Close Potters Bar Hertfordshire EN6 2EW on 12 January 2015 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Jul 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
20 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
20 Dec 2011 | AD02 | Register inspection address has been changed | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
31 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Bernard Joseph Costelloe on 30 November 2009 |