FIVO CAPITAL LIMITED
Status | ACTIVE |
Company No. | 08665968 |
Category | Private Limited Company |
Incorporated | 28 Aug 2013 |
Age | 10 years, 9 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Sep 2022
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 12 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Jan 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Appoint person secretary company with name
Date: 02 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Ilona Tedere
Documents
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 |
829 WILMSLOW ROAD,MANCHESTER,M20 5WD
Number: | 10147253 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HILL STREET,LONDON,W1J 5LS
Number: | 11721887 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL021360 |
Status: | ACTIVE |
Category: | Limited Partnership |
58 WHITMORE GARDENS,LONDON,NW10 5HJ
Number: | 10732396 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 08052328 |
Status: | ACTIVE |
Category: | Private Limited Company |