FIVOLEC LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Registered office address changed from Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-19 |
21/06/2421 June 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
25/02/2325 February 2023 | Compulsory strike-off action has been discontinued |
24/02/2324 February 2023 | Confirmation statement made on 2022-11-30 with no updates |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
14/10/2214 October 2022 | Registered office address changed from 87 Lozells Street Lozells Birmingham B19 2AP United Kingdom to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 2022-10-14 |
07/10/227 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-30 with updates |
29/09/2129 September 2021 | Micro company accounts made up to 2021-04-05 |
10/04/2110 April 2021 | PREVSHO FROM 31/12/2021 TO 05/04/2021 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
26/02/2126 February 2021 | CESSATION OF CHANTELLE BAMFORD AS A PSC |
25/02/2125 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARNIE AKANUL |
02/02/212 February 2021 | DIRECTOR APPOINTED MS MARNIE AKANUL |
02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR CHANTELLE BAMFORD |
29/01/2129 January 2021 | REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 248 GRIMSHAW LANE MIDDLETON MANCHESTER M24 2AL ENGLAND |
01/12/201 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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