Advanced company searchLink opens in new window

F5 HOLDINGS LIMITED

Company number 09244148

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 TM02 Termination of appointment of Mathetes Chihwai as a secretary on 1 July 2020
18 Aug 2020 PSC07 Cessation of Mathetes Chihwai as a person with significant control on 1 July 2020
18 Aug 2020 TM01 Termination of appointment of Mathetes Chihwai as a director on 1 July 2020
15 Jul 2020 DS02 Withdraw the company strike off application
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2020 DS01 Application to strike the company off the register
26 Feb 2020 AA Micro company accounts made up to 31 October 2019
15 Oct 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
09 Oct 2019 AD01 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 207 Spinning Wheel Mead Harlow Essex CM18 7AQ on 9 October 2019
30 Jul 2019 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 30 July 2019
27 Mar 2019 AA Micro company accounts made up to 31 October 2018
18 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-22
26 Oct 2018 PSC01 Notification of Mathetes Chihwai as a person with significant control on 1 April 2018
15 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
17 Jul 2018 AA Micro company accounts made up to 31 October 2017
11 Jun 2018 AP01 Appointment of Mr Mathetes Chihwai as a director on 1 June 2018
27 Nov 2017 AD01 Registered office address changed from 207 Spinning Wheel Mead Harlow Essex CM18 7AQ to 132-134 Great Ancoats Street Manchester M4 6DE on 27 November 2017
18 Nov 2017 TM01 Termination of appointment of Mathetes Chihwai as a director on 18 November 2017
18 Nov 2017 PSC07 Cessation of Mathetes Chihwai as a person with significant control on 18 November 2017
02 Oct 2017 PSC04 Change of details for Mr Mathetes Chihwai as a person with significant control on 22 September 2017
02 Oct 2017 CH01 Director's details changed for Mr Mathetes Chihwai on 22 September 2017
02 Oct 2017 CH03 Secretary's details changed for Mathetes Chihwai on 22 September 2017
09 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates