PROJECT 50 LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

26/05/2326 May 2023 Application to strike the company off the register

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/12/218 December 2021 Director's details changed for Mr Richard Sellwood on 2021-12-05

View Document

08/12/218 December 2021 Change of details for Mr Richard Sellwood as a person with significant control on 2021-12-05

View Document

08/12/218 December 2021 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2021-12-08

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 171 AMYAND PARK ROAD TWICKENHAM LONDON TW1 3HN ENGLAND

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LE DUC

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR RICHARD SELLWOOD

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SELLWOOD

View Document

05/12/175 December 2017 CESSATION OF CHRISTINE LE DUC AS A PSC

View Document

14/11/1714 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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