Advanced company searchLink opens in new window

FIFTY ONE FORTY NINE LTD

Company number 11610202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-20
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-08
  • GBP 2