FIVO CAPITAL LIMITED

The Joiners Shop The Joiners Shop, Chatham, ME4 4TZ, Kent
StatusACTIVE
Company No.08665968
CategoryPrivate Limited Company
Incorporated28 Aug 2013
Age10 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

FIVO CAPITAL LIMITED is an active private limited company with number 08665968. It was incorporated 10 years, 9 months, 5 days ago, on 28 August 2013. The company address is The Joiners Shop The Joiners Shop, Chatham, ME4 4TZ, Kent.



Company Fillings

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

New address: The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ

Old address: PO Box 4385 08665968 - Companies House Default Address Cardiff CF14 8LH

Change date: 2023-05-18

Documents

View document PDF

Move registers to sail company with new address

Date: 15 May 2023

Category: Address

Type: AD03

New address: The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ

Documents

View document PDF

Move registers to sail company with new address

Date: 15 May 2023

Category: Address

Type: AD03

New address: The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ

Documents

View document PDF

Change sail address company with old address new address

Date: 15 May 2023

Category: Address

Type: AD02

Old address: The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ England

New address: The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ

Documents

View document PDF

Change sail address company with new address

Date: 15 May 2023

Category: Address

Type: AD02

New address: The Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Default companies house registered office address applied

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: RP05

Change date: 2023-01-19

Default address: PO Box 4385, 08665968 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olgerts Teders

Cessation date: 2022-02-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jan Hansen

Notification date: 2022-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-11

Officer name: Olgerts Teders

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Mr Olgerts Teders

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-03

Officer name: Mr Jan Hansen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Olgerts Teders

Change date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-01

Capital : 2,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Address

Type: AD01

Old address: Flat 80a, Cruse House Poplar High Street London E14 0DR

Change date: 2016-12-13

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2016

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-10

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR

New address: Flat 80a, Cruse House Poplar High Street London E14 0DR

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-01-01

Officer name: Ilona Tedere

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Olgerts Teders

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2014

Action Date: 01 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ilona Tedere

Documents

View document PDF

Incorporation company

Date: 28 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CROCODILE JOE WILD WORLD LIMITED

HIGH LANE HOUSE 148 BUXTON ROAD,STOCKPORT,SK6 8ED

Number:07310273
Status:ACTIVE
Category:Private Limited Company

EXHALE SPA GROUP LIMITED

829 WILMSLOW ROAD,MANCHESTER,M20 5WD

Number:10147253
Status:ACTIVE
Category:Private Limited Company

G2 ENERGY HOLDINGS LIMITED

31 HILL STREET,LONDON,W1J 5LS

Number:11721887
Status:ACTIVE
Category:Private Limited Company

RELINK RESOURCES LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL021360
Status:ACTIVE
Category:Limited Partnership

SEETA VEKARIA LIMITED

58 WHITMORE GARDENS,LONDON,NW10 5HJ

Number:10732396
Status:ACTIVE
Category:Private Limited Company

SMARTBUILD & DESIGN LTD

UNIT 9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:08052328
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