- Company Overview for 5YD LTD (11801669)
- Filing history for 5YD LTD (11801669)
- People for 5YD LTD (11801669)
- More for 5YD LTD (11801669)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
27 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2021 | AA | Micro company accounts made up to 28 February 2020 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2020 | PSC01 | Notification of Serena Grace as a person with significant control on 3 July 2020 | |
03 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
03 Jul 2020 | AP03 | Appointment of Miss Serena Grace as a secretary on 3 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 July 2020 | |
03 Jul 2020 | AP01 | Appointment of Miss Serena Grace as a director on 3 July 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 3 July 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
01 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-01
|