Advanced company searchLink opens in new window

PERSPECTIVE - FIVE LTD

Company number 04099541

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)
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
  • GBP 1
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
  • GBP 1
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