- Company Overview for FIFTH ELEMENT INTERIORS LIMITED (09492501)
- Filing history for FIFTH ELEMENT INTERIORS LIMITED (09492501)
- People for FIFTH ELEMENT INTERIORS LIMITED (09492501)
- More for FIFTH ELEMENT INTERIORS LIMITED (09492501)
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) |
---|---|---|---|
12 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
07 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Oct 2021 | PSC04 | Change of details for Mrs Staci Rae Perkins Surla as a person with significant control on 30 September 2021 | |
01 Oct 2021 | PSC04 | Change of details for Mrs Staci Rae Perkins Surla as a person with significant control on 29 July 2019 | |
30 Sep 2021 | PSC04 | Change of details for Mrs Staci Rae Perkins Surla as a person with significant control on 30 September 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Mrs Staci Rae Perkins Surla on 30 September 2021 | |
30 Sep 2021 | CH01 | Director's details changed for Mrs Staci Rae Perkins Surla on 30 September 2021 | |
29 Sep 2021 | CH01 | Director's details changed for Mrs Staci Rae Perkins Surla on 29 July 2019 | |
02 Sep 2021 | PSC04 | Change of details for Mrs Christina Logothetis as a person with significant control on 2 September 2021 | |
02 Sep 2021 | PSC04 | Change of details for Mrs Staci Rae Perkins Surla as a person with significant control on 1 September 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
24 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
24 Mar 2020 | PSC01 | Notification of Christina Logothetis as a person with significant control on 1 February 2019 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
29 Jul 2019 | AD01 | Registered office address changed from 13-14 Hobart Place London SW1W 0HH United Kingdom to Flat 2 34 Sloane Court West London SW3 4TB on 29 July 2019 | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
23 Jul 2019 | TM01 | Termination of appointment of Constantine Michael Logothetis as a director on 28 February 2019 |