- 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) |
---|---|---|---|
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
10 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
12 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AD02 | Register inspection address has been changed to Michelin House 81 Fulham Road London SW3 6rd | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | AP01 | Appointment of Staci Rae Perkins Surla as a director on 23 July 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Constantine Michael Logothetis as a director on 23 July 2015 | |
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 23 July 2015
|
|
28 Sep 2015 | SH08 | Change of share class name or designation | |
22 Sep 2015 | SH10 | Particulars of variation of rights attached to shares | |
18 Mar 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
16 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-16
|