- Company Overview for FIFTY ONE FORTY NINE LTD (11610202)
- Filing history for FIFTY ONE FORTY NINE LTD (11610202)
- People for FIFTY ONE FORTY NINE LTD (11610202)
- More for FIFTY ONE FORTY NINE LTD (11610202)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2020 | DS01 | Application to strike the company off the register | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Seth Dickinson on 29 February 2020 | |
23 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | TM01 | Termination of appointment of Joel Richard John Dickinson as a director on 9 December 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Amanda Dickinson as a director on 9 December 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Seth Dickinson as a director on 9 December 2019 | |
09 Dec 2019 | PSC04 | Change of details for Miss Danielle Dickinson as a person with significant control on 13 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
13 Nov 2019 | PSC01 | Notification of Danielle Dickinson as a person with significant control on 7 November 2019 | |
13 Nov 2019 | PSC07 | Cessation of Peter Richard Randall as a person with significant control on 7 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Peter Richard Randall as a director on 7 November 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
12 Sep 2019 | PSC01 | Notification of Seth Dickinson as a person with significant control on 1 August 2019 | |
12 Sep 2019 | PSC07 | Cessation of Joel Dickinson as a person with significant control on 1 August 2019 | |
24 Jan 2019 | AP01 | Appointment of Mrs Amanda Dickinson as a director on 11 January 2019 | |
10 Dec 2018 | AD01 | Registered office address changed from Cutlers Brook House Church Lane Garforth Leeds LS25 1HB United Kingdom to Brook House Church Lane Garforth Leeds LS25 1HB on 10 December 2018 | |
08 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-08
|