FIVEDOUBLEU LTD

Company Documents

DateDescription
18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

13/06/2413 June 2024 Voluntary strike-off action has been suspended

View Document

13/06/2413 June 2024 Voluntary strike-off action has been suspended

View Document

06/06/246 June 2024 Application to strike the company off the register

View Document

03/06/243 June 2024 Change of details for Sheldon Hampton-Cole as a person with significant control on 2024-06-03

View Document

03/06/243 June 2024 Director's details changed for Mr Sheldon Hampton-Cole on 2024-06-03

View Document

23/05/2423 May 2024 Registered office address changed from 6-8 Freeman Street Grimsby N.E Lincs DN32 7AA to 6-8 Freeman Street Grimsby N.Elincs DN32 7AA on 2024-05-23

View Document

16/05/2416 May 2024 Registered office address changed from Docklands Business Centre 14 Tiller Road London E14 8PX England to 6-8 Freeman Street Grimsby N.E Lincs DN32 7AA on 2024-05-16

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

20/04/2120 April 2021 First Gazette notice for compulsory strike-off

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CESSATION OF ABSOLUTE TRADING LIMITED AS A PSC

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELDON HAMPTON-COLE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / ABSOLUTE TRADING LIMITED / 01/03/2019

View Document

20/03/1920 March 2019 CESSATION OF VINCENZO NICOLETTI AS A PSC

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

08/10/188 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / ABSOLUTE TRADING LIMITED / 01/03/2018

View Document

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENZO NICOLETTI

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR VINCENZO NICOLETTI / 31/08/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO NICOLETTI / 16/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 DIRECTOR APPOINTED MR SHELDON HAMPTON-COLE

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO NICOLETTI / 19/04/2016

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 1 SUNBURST HOUSE BOURNEMOUTH DORSET BH11 8JP

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENZO NICOLETTI / 24/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1330 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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