Advanced company searchLink opens in new window

FIVENINJAS LIMITED

Company number 08873744

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)
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
  • GBP 5
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
  • GBP 5
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
  • GBP 5
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