Advanced company searchLink opens in new window

FIFTY ONE FIFTY LIMITED

Company number 05212674

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)
30 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2010 AA Total exemption full accounts made up to 22 February 2010
30 Aug 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
Statement of capital on 2010-08-30
  • GBP 100
30 Aug 2010 CH01 Director's details changed for Desmond Ronald Mulcahy on 22 August 2010
11 Aug 2010 AD01 Registered office address changed from B230 Macmillan House Eastbourne Terrace Paddington W2 1FT on 11 August 2010
06 May 2010 AR01 Annual return made up to 23 August 2009 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Desmond Ronald Mulcahy on 1 March 2010
21 Jan 2010 CH01 Director's details changed for Desmond Ronald Mulcahy on 1 January 2010
21 Jan 2010 AD01 Registered office address changed from 108 Orchard Way Barnham West Sussex Po22 08Y on 21 January 2010
26 Oct 2009 AD01 Registered office address changed from B230 Macmillan House Paddington Station London W2 1FT United Kingdom on 26 October 2009
24 Oct 2009 AA Total exemption full accounts made up to 22 February 2009
08 Jun 2009 288b Appointment Terminated Secretary anne nielsen
04 Dec 2008 AA Total exemption full accounts made up to 22 February 2008
12 Nov 2008 287 Registered office changed on 12/11/2008 from 6 sevington street maida vale london W9 2QN
26 Aug 2008 363a Return made up to 23/08/08; full list of members
31 Oct 2007 AA Total exemption full accounts made up to 22 February 2007
28 Aug 2007 363a Return made up to 23/08/07; full list of members
28 Aug 2007 288c Director's particulars changed
28 Aug 2007 288c Secretary's particulars changed
28 Aug 2007 190 Location of debenture register
28 Aug 2007 353 Location of register of members
28 Aug 2007 287 Registered office changed on 28/08/07 from: top floor, 6 sevington street maida vale london W9 2QN