FIVE LAKES CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
15/08/2315 August 2023 | First Gazette notice for voluntary strike-off |
04/08/234 August 2023 | Application to strike the company off the register |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
29/03/2329 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/11/229 November 2022 | Termination of appointment of Harry Loh as a director on 2022-11-01 |
09/11/229 November 2022 | Appointment of Ms Yu Pui Lam Belinda as a director on 2022-11-01 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
09/05/229 May 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/04/2112 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/05/1929 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNOVARE HOLDINGS PTE LTD |
29/05/1929 May 2019 | CESSATION OF INNOVARE HOLDINGS LIMITED AS A PSC |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/06/1813 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/09/178 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/06/1616 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | 31/12/14 TOTAL EXEMPTION FULL |
04/06/154 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
25/06/1425 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
16/09/1316 September 2013 | 31/12/12 TOTAL EXEMPTION FULL |
04/06/134 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/05/1120 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM DEPT 448 196 HIGH ROAD WOOD GREEN LONDON N22 8HH |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/05/1021 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
22/03/1022 March 2010 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE |
09/03/109 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DORCAS TAY |
09/03/109 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 09/03/2010 |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, SECRETARY SHELLEY ECCLESTON |
23/02/1023 February 2010 | DIRECTOR APPOINTED MRS DORCAS MABEL TAY |
23/02/1023 February 2010 | DIRECTOR APPOINTED MR HARRY LOH |
23/02/1023 February 2010 | CORPORATE SECRETARY APPOINTED ASCOT DRUMMOND SECRETARIAL LIMITED |
23/02/1023 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ROXANNE GLICK |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROXANNE DIANE GLICK / 02/02/2010 |
02/11/092 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
21/05/0921 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
21/05/0821 May 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
22/05/0722 May 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS |
10/11/0610 November 2006 | RETURN MADE UP TO 09/11/06; NO CHANGE OF MEMBERS |
22/08/0622 August 2006 | COMPANY NAME CHANGED ALBANY SYSTEMS RUSSIA LIMITED CERTIFICATE ISSUED ON 22/08/06 |
16/08/0616 August 2006 | NEW DIRECTOR APPOINTED |
15/08/0615 August 2006 | DIRECTOR RESIGNED |
15/08/0615 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
23/05/0623 May 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
24/07/0524 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
28/06/0528 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | REGISTERED OFFICE CHANGED ON 05/02/05 FROM: SUITE 205 WELLINGTON BUILDING 28-32 WELLINGTON ROAD SAINT JOHNS WOOD LONDON |
23/11/0423 November 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
28/10/0428 October 2004 | SECRETARY RESIGNED |
28/10/0428 October 2004 | DIRECTOR RESIGNED |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED |
25/10/0425 October 2004 | COMPANY NAME CHANGED BIXBYITE LIMITED CERTIFICATE ISSUED ON 25/10/04 |
20/05/0420 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company