FIVE INCH LTD

33 Sandpiper Close 33 Sandpiper Close, Tilbury, RM18 8FA, Essex, United Kingdom
StatusDISSOLVED
Company No.09609039
CategoryPrivate Limited Company
Incorporated27 May 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 2 months, 22 days

SUMMARY

FIVE INCH LTD is an dissolved private limited company with number 09609039. It was incorporated 8 years, 11 months, 20 days ago, on 27 May 2015 and it was dissolved 2 years, 2 months, 22 days ago, on 22 February 2022. The company address is 33 Sandpiper Close 33 Sandpiper Close, Tilbury, RM18 8FA, Essex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-11-30

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-26

Officer name: Ms Danuta Plotkowska

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Konig

Change date: 2021-05-26

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marzena Elzbieta Konig

Change date: 2021-05-26

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Ryszard Konig

Change date: 2021-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Danuta Plotkowska

Change date: 2019-05-27

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marzena Konig

Change date: 2019-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Konig

Change date: 2018-12-01

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Konig

Change date: 2018-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

Old address: 10 Hill House Drive Chadwell St Mary Grays RM16 4DT England

New address: 33 Sandpiper Close East Tilbury Tilbury Essex RM18 8FA

Change date: 2017-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-16

Officer name: Ms Danuta Plotkowska

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Danuta Plotkowska

Change date: 2015-07-28

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Konig

Change date: 2015-07-28

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-28

Officer name: Ms Marzena Konig

Documents

View document PDF

Incorporation company

Date: 27 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY GARDEN MACHINERY HOLDINGS LIMITED

UNION MINE ROAD,TAVISTOCK,PL19 0PW

Number:07835960
Status:ACTIVE
Category:Private Limited Company

BOWATER ARCHITECTURAL LIMITED

VEKA PLC,BURNLEY,BB11 5DA

Number:07336080
Status:ACTIVE
Category:Private Limited Company

DANIS TECH LTD

65 ST. HELIER AVENUE,MORDEN,SM4 6HY

Number:11091537
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HANNINGTON COURIERS LTD

1 HILLWAY,CAMBRIDGE,CB21 4JE

Number:11439336
Status:ACTIVE
Category:Private Limited Company

MYTHWORLD BOOKS UK LIMITED

147 HEMPSTEAD ROAD,WATFORD,WD17 3HF

Number:11776691
Status:ACTIVE
Category:Private Limited Company

SOUTHBROOK PROPERTIES NEWRY LIMITED

131 CAMLOUGH ROAD,NEWRY,BT35 7JR

Number:NI640346
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