FIVESQUIDS LTD

38 The Green, London, N14 6EN
StatusACTIVE
Company No.07597386
CategoryPrivate Limited Company
Incorporated08 Apr 2011
Age13 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

FIVESQUIDS LTD is an active private limited company with number 07597386. It was incorporated 13 years, 2 months, 8 days ago, on 08 April 2011. The company address is 38 The Green, London, N14 6EN.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Stephen Lightley

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Terence Bradley

Termination date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-18

Officer name: Daniel Thomas Steele

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2019

Action Date: 15 Oct 2019

Category: Capital

Type: SH01

Capital : 147.9 GBP

Date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2019

Action Date: 20 Sep 2019

Category: Capital

Type: SH01

Capital : 147.5 GBP

Date: 2019-09-20

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Capital : 147.21 GBP

Date: 2019-08-29

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2019

Action Date: 15 Jun 2019

Category: Capital

Type: SH01

Capital : 145.7 GBP

Date: 2019-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Capital allotment shares

Date: 10 May 2019

Action Date: 27 Mar 2019

Category: Capital

Type: SH01

Capital : 145.4 GBP

Date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-02

Officer name: Mr Daniel Thomas Steele

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2019

Action Date: 13 Feb 2019

Category: Capital

Type: SH01

Capital : 143.35 GBP

Date: 2019-02-13

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2018

Action Date: 15 Nov 2018

Category: Capital

Type: SH01

Capital : 143.01 GBP

Date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-06

Capital : 142.87 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2017

Action Date: 03 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-03

Capital : 142.19 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 136.65 GBP

Date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 21 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-21

Capital : 136.58 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2015

Action Date: 08 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-08

Capital : 134.05 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital cancellation shares

Date: 30 Sep 2015

Action Date: 10 Sep 2015

Category: Capital

Type: SH06

Date: 2015-09-10

Capital : 122.28 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2015

Action Date: 04 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-04

Capital : 122.63 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Capital allotment shares

Date: 07 May 2015

Action Date: 15 Apr 2015

Category: Capital

Type: SH01

Capital : 120.53 GBP

Date: 2015-04-15

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2015

Action Date: 05 Jan 2015

Category: Capital

Type: SH01

Capital : 116.73 GBP

Date: 2015-01-05

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2015

Action Date: 05 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-05

Capital : 112.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-01

Capital : 112.30 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2014

Action Date: 27 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-27

Capital : 111.15 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2014

Action Date: 15 Aug 2014

Category: Capital

Type: SH01

Capital : 110.54 GBP

Date: 2014-08-15

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2014

Action Date: 25 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-25

Capital : 109.93 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Capital allotment shares

Date: 07 May 2014

Action Date: 07 Apr 2014

Category: Capital

Type: SH01

Capital : 109.12 GBP

Date: 2014-04-07

Documents

View document PDF

Resolution

Date: 01 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Terence Bradley

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2014

Action Date: 10 Mar 2014

Category: Capital

Type: SH01

Capital : 105.53 GBP

Date: 2014-03-10

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2013

Action Date: 28 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-28

Capital : 101.63 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-23

Old address: Flat D 38 the Green Southgate London N14 6EN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 19 Dec 2011

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2011-12-19

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 12 Dec 2011

Category: Capital

Type: SH01

Capital : 72 GBP

Date: 2011-12-12

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Dec 2011

Action Date: 09 Dec 2011

Category: Capital

Type: SH02

Date: 2011-12-09

Documents

View document PDF

Appoint person director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Lightley

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry John Koutsios

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Hogg

Documents

View document PDF

Incorporation company

Date: 08 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.R. BASHFORD PLG & HTG LTD

27 HIGHWOOD DRIVE,STROUD,GL6 0BJ

Number:04524621
Status:ACTIVE
Category:Private Limited Company

GLENBAY

C/O FITZPATRICK & KEARNEY,NEWRY,BT34 1AE

Number:NI020123
Status:ACTIVE
Category:Private Unlimited Company

J.H. TEMPERLEY (HOLDINGS) LIMITED

C/O H ROTHWELL & CO LIMITED,ROCHDALE,OL12 0LS

Number:00484656
Status:ACTIVE
Category:Private Limited Company

MANORFIELD LAND ASSETS LTD

MANOR HOUSE,WEST CALDER,EH55 8QZ

Number:SC585433
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCEAN WAY NAVIGATION LIMITED

163A PAVILION ROAD,LONDON,SW1X 0BJ

Number:09811264
Status:ACTIVE
Category:Private Limited Company

RICH ADVENTURE LIMITED

24 CHURCH STREET,SWADLINCOTE,DE12 8DF

Number:08154278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source