Advanced company searchLink opens in new window

5 FOR FRIDAY LIMITED

Company number 11165822

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2024 DS01 Application to strike the company off the register
07 Mar 2024 TM01 Termination of appointment of Andrew Clive Gray as a director on 4 March 2024
07 Mar 2024 TM01 Termination of appointment of Aodh Micheal O Lionáird as a director on 4 March 2024
30 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with updates
10 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
29 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
27 Jan 2023 CH01 Director's details changed for Mr Aodh Micheal O Lionáird on 23 January 2022
26 Jan 2023 CH01 Director's details changed for Mr Aodh Micheal O Lionáird on 25 January 2023
25 Jan 2023 PSC04 Change of details for Mr Kalpesh Ashar as a person with significant control on 17 January 2023
25 Jan 2023 CH01 Director's details changed for Mr Kalpash Ashar on 23 January 2022
25 Jan 2023 CH01 Director's details changed for Mr Kalpash Ashar on 23 January 2022
12 Jan 2023 PSC04 Change of details for Mr Kalpesh Ashar as a person with significant control on 23 January 2022
12 Jan 2023 CH01 Director's details changed for Mr Andrew Clive Gray on 12 January 2023
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
11 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
31 Oct 2019 AD01 Registered office address changed from 67 Green Lanes Epsom Surrey KT19 9TW England to Unit 11 Rainsford Road London NW10 7RG on 31 October 2019
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
27 Feb 2018 CH01 Director's details changed for Mr Kalpesh Ashar on 27 February 2018
24 Jan 2018 CH01 Director's details changed for Mr Aodh Micheal Olionaird on 24 January 2018