- Company Overview for FIVENINJAS LIMITED (08873744)
- Filing history for FIVENINJAS LIMITED (08873744)
- People for FIVENINJAS LIMITED (08873744)
- More for FIVENINJAS LIMITED (08873744)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Aug 2019 | DS01 | Application to strike the company off the register | |
21 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
23 Apr 2019 | TM01 | Termination of appointment of Gordon Scott Hollingworth as a director on 23 April 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of Maurice John Christopher Volans as a director on 23 April 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of James Robert Adams as a director on 23 April 2019 | |
23 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | CH01 | Director's details changed for Mr Jonathan Stephen Williamson on 8 March 2019 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
11 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
13 Jul 2016 | CH01 | Director's details changed for Mr Paul Glen Beech on 13 July 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Oct 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 July 2015 | |
27 Feb 2015 | CH01 | Director's details changed for Mr James Robert Adams on 3 February 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | CH01 | Director's details changed for Mr Gordon Scott Hollingworth on 3 February 2015 | |
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
30 Jan 2015 | CH01 | Director's details changed for Mr Paul Glen Beech on 29 January 2015 | |
26 Jan 2015 | CH01 | Director's details changed for Mr Maurice John Christopher Volans on 22 January 2015 |