Advanced company searchLink opens in new window

FIVE BROTHERS ENTERPRISE LTD

Company number 10510870

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Feb 2022 AP01 Appointment of Mr Wasim Afzal Gondal as a director on 13 February 2022
09 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
09 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 CS01 Confirmation statement made on 14 January 2021 with no updates
16 Jan 2021 AA Micro company accounts made up to 31 December 2020
15 Jan 2021 PSC01 Notification of Wasim Afzal Gondal as a person with significant control on 11 January 2021
05 Jan 2021 PSC07 Cessation of Wasim Afzal Gondal as a person with significant control on 1 December 2020
05 Jan 2021 TM01 Termination of appointment of Wasim Afzal Gondal as a director on 1 December 2020
20 Nov 2020 PSC01 Notification of Wasim Afzal Gondal as a person with significant control on 10 January 2020
20 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with updates
20 Nov 2020 TM01 Termination of appointment of Shehroz Mukhtiar as a director on 1 November 2020
20 Nov 2020 PSC07 Cessation of Shehroz Mukhtiar as a person with significant control on 1 November 2020
20 Nov 2020 AP01 Appointment of Mr Wasim Afzal Gondal as a director on 10 January 2020
20 Nov 2020 AP01 Appointment of Miss Sidra Sarfraz as a director on 10 January 2020
20 Nov 2020 AD01 Registered office address changed from 95 Biscot Road Luton LU3 1AN England to Carole Southfield Road Chislehurst BR7 6QR on 20 November 2020
06 Oct 2020 CERTNM Company name changed ii-natural resources LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
05 Oct 2020 PSC01 Notification of Shehroz Mukhtiar as a person with significant control on 5 October 2020