Advanced company searchLink opens in new window

LAST FIFTH LTD

Company number 08581133

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2017 DS01 Application to strike the company off the register
05 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
10 Mar 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
10 Mar 2017 AD01 Registered office address changed from 16 Hanover Square Mayfair London W1S 1HT to 5 Dence Park Herne Bay CT6 6BG on 10 March 2017
10 Mar 2017 AP01 Appointment of Mr Steven Peter Jones as a director on 6 March 2017
08 Mar 2017 TM01 Termination of appointment of Roy Francis Coutinho as a director on 6 March 2017
17 Feb 2017 TM01 Termination of appointment of Andrew Paul Onacko as a director on 17 February 2017
17 Feb 2017 TM01 Termination of appointment of Robert George Williams as a director on 17 February 2017
17 Oct 2016 TM01 Termination of appointment of Steven Peter Jones as a director on 17 October 2016
14 Oct 2016 CS01 Confirmation statement made on 30 July 2016 with updates
14 Oct 2016 TM01 Termination of appointment of Peter Gerard Slack as a director on 30 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5
31 Jul 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 5
29 Jul 2013 CH01 Director's details changed for Mr Roy Francis Coutinho on 27 July 2013
29 Jul 2013 CH01 Director's details changed for Mr Robert George Williams on 27 July 2013
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 27 July 2013
  • GBP 5
29 Jul 2013 CH01 Director's details changed for Mr Andrew Paul Onacko on 27 July 2013
10 Jul 2013 AD01 Registered office address changed from 5 Dence Park Herne Bay Kent CT6 6BG England on 10 July 2013
08 Jul 2013 AP01 Appointment of Mr Peter Gerard Slack as a director