Advanced company searchLink opens in new window

5G LIMITED

Company number 07465381

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)
17 Apr 2013 AD01 Registered office address changed from Phoenix House Desborough Park Road High Wycombe Buckinghamshire HP12 3BQ United Kingdom on 17 April 2013
11 Apr 2013 CERTNM Company name changed sold on hold LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
24 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
24 Nov 2012 TM01 Termination of appointment of Andrew Moray Stuart as a director
24 Nov 2012 AP01 Appointment of Michael George Holland as a director
24 Nov 2012 TM02 Termination of appointment of Woodberry Secretarial Limited as a secretary
24 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
24 Nov 2012 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 November 2012
06 Jan 2012 AA01 Current accounting period shortened from 31 December 2012 to 30 September 2012
05 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
07 Jul 2011 AP01 Appointment of Andrew Moray Stuart as a director
14 Dec 2010 AP04 Appointment of Woodberry Secretarial Limited as a secretary
13 Dec 2010 TM01 Termination of appointment of Barbara Kahan as a director
09 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)