FIVE 9'S IT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 06370044 |
Category | Private Limited Company |
Incorporated | 13 Sep 2007 |
Age | 16 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2024 |
Years | 28 days |
SUMMARY
FIVE 9'S IT SERVICES LIMITED is an dissolved private limited company with number 06370044. It was incorporated 16 years, 10 months, 17 days ago, on 13 September 2007 and it was dissolved 28 days ago, on 02 July 2024. The company address is Sherwood House Sherwood House, Farnborough, GU14 6JP, Hants, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type micro entity
Date: 03 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 04 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type dormant
Date: 19 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 03 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-01
Old address: 15 the Hawthorns Baughurst Tadley Hampshire RG26 5FJ
New address: Sherwood House 41 Queens Road Farnborough Hants GU14 6JP
Documents
Change person secretary company with change date
Date: 01 Jun 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-29
Officer name: Leonie Gothard
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-29
Officer name: Leonie Gothard
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-29
Officer name: Christian Gothard
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Change person director company with change date
Date: 02 Oct 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-28
Officer name: Leonie Gothard
Documents
Change person director company with change date
Date: 02 Oct 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-28
Officer name: Christian Gothard
Documents
Change person secretary company with change date
Date: 02 Oct 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-28
Officer name: Leonie Gothard
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-12
Old address: 58 Blackthorn Drive Dunstan Park Thatcham Berkshire RG18 4BW
New address: 15 the Hawthorns Baughurst Tadley Hampshire RG26 5FJ
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2012
Action Date: 13 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2011
Action Date: 13 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-13
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 13 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-13
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-12
Officer name: Christian Gothard
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 12 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-12
Officer name: Leonie Gothard
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 13 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-13
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/08; full list of members
Documents
Some Companies
52B WALTERTON ROAD,LONDON,W9 3PJ
Number: | 10481297 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2A ST. MARYS GREEN,NEWCASTLE UPON TYNE,NE16 4DN
Number: | 08100245 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 SOUTHVIEW ROAD,PEACEHAVEN,BN10 8EA
Number: | 09553478 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX C/O MCC INVESTMENT MANAGEMENT LTD,COVENTRY,CV1 3PP
Number: | 07943642 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR - PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 07069161 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SOUTHPORT PROPERTY SERVICES LIMITED
2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW
Number: | 04227013 |
Status: | ACTIVE |
Category: | Private Limited Company |