FIVE STAR RELAXING LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

29/05/2529 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Registered office address changed from 5 London Road Tooting Broadway London SW17 9JR England to C/O Farrow and Farrow Accounting Limited, 207 London Road Mitcham London CR4 2JD on 2025-02-19

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

28/02/2428 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-10-16 with no updates

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM 40 TOOTING HIGH STREET TOOTING BROADWAY LONDON SW17 0RG

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

10/11/2010 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/11/204 November 2020 DISS40 (DISS40(SOAD))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

23/01/1823 January 2018 DISS40 (DISS40(SOAD))

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/11/1523 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/12/1413 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/11/1318 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

05/08/115 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRYK BERNARD ROGOZINSKI / 01/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/08/0913 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

30/01/0930 January 2009 RES02

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/01/0930 January 2009 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HENRYK ROGOZINSKI / 05/01/2009

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KAROL ROGOZINSKI / 05/01/2009

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM SUITE 44, VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB

View Document

29/01/0929 January 2009 ORDER OF COURT - RESTORATION

View Document

06/03/076 March 2007 STRUCK OFF AND DISSOLVED

View Document

21/11/0621 November 2006 FIRST GAZETTE

View Document

01/07/051 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 S366A DISP HOLDING AGM 10/06/05

View Document

10/06/0510 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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