Advanced company searchLink opens in new window

5DX LTD

Company number 07132958

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
28 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
01 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 47,500
13 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 47,500
03 Jun 2014 TM01 Termination of appointment of Jill Buchanan as a director
12 Mar 2014 AP01 Appointment of Ms Jill Buchanan as a director
12 Mar 2014 AD01 Registered office address changed from Morrell House Studio 7. 98 Curtain Road London EC2A 3EF England on 12 March 2014
08 Feb 2014 AD01 Registered office address changed from Studio 7 98, Curtain Road London EC2A 3AF United Kingdom on 8 February 2014
29 Jan 2014 DS02 Withdraw the company strike off application
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2013 DS01 Application to strike the company off the register
21 Oct 2013 TM01 Termination of appointment of Jill Buchanan as a director
03 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
03 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
06 Aug 2013 CH03 Secretary's details changed for Samantha Hemingway on 1 August 2013
06 Aug 2013 AD01 Registered office address changed from Studio 7 98, Curtain Road London EC2A 3AF United Kingdom on 6 August 2013
06 Aug 2013 AD01 Registered office address changed from Ground & Basement Studio 485 Liverpool Road London N7 8PG United Kingdom on 6 August 2013
23 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
23 Oct 2012 AP01 Appointment of Samantha Hemingway as a director
22 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
14 Nov 2011 AA Accounts for a dormant company made up to 31 January 2011
02 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders