Advanced company searchLink opens in new window

FAMOUS TOP FIVES LIMITED

Company number 05982355

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2011 DS01 Application to strike the company off the register
02 Dec 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
Statement of capital on 2009-12-02
  • GBP 1
02 Dec 2009 CH01 Director's details changed for Elizabeth Clare Kilgarriff on 31 October 2009
02 Dec 2009 AD01 Registered office address changed from 121 the Light Box 111 Power Road Chiswick London W4 5PY on 2 December 2009
02 Dec 2009 AA Accounts for a dormant company made up to 31 October 2009
20 Nov 2008 363a Return made up to 30/10/08; full list of members
20 Nov 2008 353 Location of register of members
20 Nov 2008 AA Accounts made up to 31 October 2008
20 Nov 2008 287 Registered office changed on 20/11/2008 from 121 the light box 111 power road london W4 5PY
20 Nov 2008 190 Location of debenture register
20 Nov 2008 288c Director's Change of Particulars / elizabeth kilgarriff / 01/11/2007 / HouseName/Number was: , now: 37; Street was: 1 arlington park mansions, now: stile hall gardens; Post Code was: W4 4HE, now: W4 3BT; Country was: , now: united kingdom
20 Nov 2008 288c Secretary's Change of Particulars / richard kilgarriff / 01/11/2007 / HouseName/Number was: , now: 37; Street was: 1 arlington park mansions, now: stile hall gardens; Post Code was: W4 4HE, now: W4 3BT
21 Aug 2008 287 Registered office changed on 21/08/2008 from the dk group, 438 ley street ilford essex IG2 7BS
03 Jan 2008 363a Return made up to 30/10/07; full list of members
03 Jan 2008 288c Director's particulars changed
03 Jan 2008 288c Secretary's particulars changed
23 Dec 2007 AA Accounts made up to 31 October 2007
30 Oct 2006 NEWINC Incorporation