- Company Overview for F5 HOLDINGS LIMITED (09244148)
- Filing history for F5 HOLDINGS LIMITED (09244148)
- People for F5 HOLDINGS LIMITED (09244148)
- More for F5 HOLDINGS LIMITED (09244148)
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
|
|
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 |