- Company Overview for 5 MAY STREET LTD (09178442)
- Filing history for 5 MAY STREET LTD (09178442)
- People for 5 MAY STREET LTD (09178442)
- More for 5 MAY STREET LTD (09178442)
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) |
---|---|---|---|
06 Feb 2025 | RP10 | Address of person with significant control Mr Richard Pemberton changed to 09178442 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 February 2025 | |
06 Feb 2025 | RP09 | Address of officer Mr Mark Robert Anderson changed to 09178442 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 6 February 2025 | |
04 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
13 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
03 Nov 2023 | RP05 | Registered office address changed to PO Box 4385, 09178442 - Companies House Default Address, Cardiff, CF14 8LH on 3 November 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
12 Jun 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
22 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
20 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
15 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from Mra Property Investments Ltd 1 Victoria Road East Hebburn Tyne and Wear NE31 1XG to PO Box NE1 3DY Co Crowd2Let Ltd Rotterdam House 116 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DY on 10 August 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
12 Jun 2017 | AA | Micro company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates |