- Company Overview for 95FIVE LIMITED (06253123)
- Filing history for 95FIVE LIMITED (06253123)
- People for 95FIVE LIMITED (06253123)
- More for 95FIVE LIMITED (06253123)
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) |
---|---|---|---|
05 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Jul 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Eleanor-Jane Marie Cox on 20 May 2010 | |
04 Sep 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
18 Aug 2009 | 363a | Return made up to 21/05/09; full list of members | |
30 Jun 2008 | 363a | Return made up to 21/05/08; full list of members | |
30 Jun 2008 | 190 | Location of debenture register | |
30 Jun 2008 | 353 | Location of register of members | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from, 29 the drive, roundhay, leeds, west yorkshire, LS8 1JQ | |
21 May 2007 | NEWINC | Incorporation |