Advanced company searchLink opens in new window

FIVE2FIVE LIMITED

Company number 06871211

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2018 DS01 Application to strike the company off the register
02 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
15 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
29 Apr 2015 CH01 Director's details changed for Mrs Kailah Eglington on 25 April 2015
15 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
04 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
17 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
18 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
18 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
01 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
19 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
19 May 2011 CH01 Director's details changed for Mrs Kailah Eglington on 29 October 2009
05 May 2010 AA Accounts for a dormant company made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mr Michael Gary Eglington on 6 April 2010
06 May 2009 287 Registered office changed on 06/05/2009 from 788-790 finchley road london NW11 7TJ england
06 Apr 2009 NEWINC Incorporation