Advanced company searchLink opens in new window

FIVE GIRLS LIMITED

Company number 03319549

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2016 DS01 Application to strike the company off the register
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
01 Mar 2016 CH01 Director's details changed for Mr Simon Robert Fuller on 1 March 2016
10 Jun 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Mar 2014 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 17 March 2014
07 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
23 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
18 Apr 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
18 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
11 Feb 2011 CH01 Director's details changed for Uri Fruchtmann on 10 February 2011
17 Jan 2011 CH01 Director's details changed for Melanie Jayne Chisholm on 17 January 2011
28 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders