Advanced company searchLink opens in new window

FIVE FOOT 2 BLONDE LIMITED

Company number 06702818

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 31 May 2021
01 Aug 2022 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Ave London WC2H 8HQ to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022
17 May 2022 DISS40 Compulsory strike-off action has been discontinued
05 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
23 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
10 Jul 2020 AA Total exemption full accounts made up to 31 May 2019
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
18 Oct 2019 TM01 Termination of appointment of Andrew Paul Green as a director on 18 October 2019
18 Oct 2019 TM01 Termination of appointment of Duncan Edward Sibbald as a director on 18 October 2019
02 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
28 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
15 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
02 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 3,059
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with updates
18 Sep 2017 PSC08 Notification of a person with significant control statement
18 Sep 2017 PSC07 Cessation of Frederick Madden as a person with significant control on 17 August 2017
18 Sep 2017 CH01 Director's details changed for Mr Frederick Madden on 17 August 2017
18 Sep 2017 CH01 Director's details changed for Mr Andrew Paul Green on 18 September 2017
19 May 2017 AA Total exemption small company accounts made up to 31 May 2016