- Company Overview for HOLDING COMPANY FIVE LTD (09498424)
- Filing history for HOLDING COMPANY FIVE LTD (09498424)
- People for HOLDING COMPANY FIVE LTD (09498424)
- More for HOLDING COMPANY FIVE LTD (09498424)
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 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
17 Feb 2017 | TM01 | Termination of appointment of Mario Danese as a director on 13 February 2017 | |
17 Feb 2017 | AP01 | Appointment of Mrs Marika Gargano as a director on 13 February 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA England to One Aldgate London EC3N 1RE on 17 February 2017 | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom to 300 Vauxhall Bridge Road London SW1V 1AA on 25 July 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
08 Apr 2016 | TM02 | Termination of appointment of Miller & Co Secretaries Limited as a secretary on 8 March 2016 | |
21 Dec 2015 | CERTNM |
Company name changed scirocco yachting LIMITED\certificate issued on 21/12/15
|
|
21 Dec 2015 | CONNOT | Change of name notice | |
19 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-19
|