FIGHTH LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

25/10/2225 October 2022 Registered office address changed from 6 Myrtle Grove Huddersfield HD3 4DX United Kingdom to Office G Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 2022-10-25

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-17 with updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

18/08/2018 August 2020 COMPANY NAME CHANGED PETALSKY LTD CERTIFICATE ISSUED ON 18/08/20

View Document

07/07/207 July 2020 CESSATION OF STEVEN MOLYNEUX AS A PSC

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN MOLYNEUX

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR RALPH VINCENT ROSETE

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH VINCENT ROSETE

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 9 SYDNEY GARDENS LITTLEBOROUGH OL15 9PZ UNITED KINGDOM

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 22 WAYTE STREET SWINDON SN2 2BF UNITED KINGDOM

View Document

18/03/2018 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE REMOVAL GROUP LTD


  • 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