Advanced company searchLink opens in new window

05712720 LIMITED

Company number 05712720

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)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2019 AC92 Restoration by order of the court
09 Apr 2019 CERTNM Company name changed fitspace\certificate issued on 09/04/19
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
09 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
12 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
10 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
10 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
27 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
16 Feb 2017 AD01 Registered office address changed from , Middlegate House Seymour Street, the Royal Arsenal, London, SE18 6SX, England to Middlegate House the Royal Arsenal London SE18 6SX on 16 February 2017
16 Feb 2017 AD01 Registered office address changed from , 44 the Enterprise Centre Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ to Middlegate House the Royal Arsenal London SE18 6SX on 16 February 2017
24 Jan 2017 CH01 Director's details changed for Mr Jonathan Mark Sesnan on 2 December 2016
24 Jan 2017 TM02 Termination of appointment of Tracey Suzanne Whittington as a secretary on 2 December 2016
24 Jan 2017 TM01 Termination of appointment of Gerald Michael Bereika as a director on 2 December 2016
24 Jan 2017 TM01 Termination of appointment of William Stephen O'leary as a director on 2 December 2016
24 Jan 2017 AP01 Appointment of Mr Andrew Gerald Matthew Mccabe as a director on 2 December 2016
24 Jan 2017 AP01 Appointment of Mr Jonathan Mark Sesnan as a director on 2 December 2016
20 Dec 2016 MR04 Satisfaction of charge 057127200001 in full
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 89.66385