- Company Overview for FIVE FOOT 2 BLONDE LIMITED (06702818)
- Filing history for FIVE FOOT 2 BLONDE LIMITED (06702818)
- People for FIVE FOOT 2 BLONDE LIMITED (06702818)
- More for FIVE FOOT 2 BLONDE LIMITED (06702818)
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
|
|
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 |