Advanced company searchLink opens in new window

FIFTH SPECIAL OPPORTUNITIES (GENERAL PARTNER) LIMITED

Company number 05122782

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)
25 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
15 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
25 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Apr 2020 PSC04 Change of details for Mr Nigel Bruce Ashfield as a person with significant control on 2 April 2020
02 Apr 2020 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 2 April 2020
05 Jun 2019 CS01 Confirmation statement made on 7 May 2019 with updates
14 Mar 2019 AD02 Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG
14 Mar 2019 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 14 March 2019
13 Mar 2019 LIQ01 Declaration of solvency
13 Mar 2019 600 Appointment of a voluntary liquidator
13 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-25
20 Feb 2019 TM01 Termination of appointment of Special Opportunities Management Limited as a director on 20 February 2019
20 Aug 2018 AA Total exemption full accounts made up to 5 April 2018
20 Jun 2018 CS01 Confirmation statement made on 7 May 2018 with updates
20 Jun 2018 PSC02 Notification of Exchange Square Nominees Limited as a person with significant control on 7 May 2018
20 Jun 2018 PSC01 Notification of Nigel Bruce Ashfield as a person with significant control on 7 May 2018
20 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 20 June 2018
25 Sep 2017 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 18 September 2017
20 Jun 2017 CH03 Secretary's details changed for Anthony Robert Buckley on 19 June 2017
20 Jun 2017 CH03 Secretary's details changed for Anthony Robert Buckley on 20 June 2017
06 Jun 2017 CS01 Confirmation statement made on 7 May 2017 with updates
13 Apr 2017 AA Total exemption full accounts made up to 5 April 2017
03 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3
05 May 2016 AA Total exemption full accounts made up to 5 April 2016
14 Aug 2015 AA Total exemption full accounts made up to 5 April 2015