F5 HOLDINGS LIMITED

207 Spinning Wheel Mead, Harlow, CM18 7AQ, Essex
StatusDISSOLVED
Company No.09244148
CategoryPrivate Limited Company
Incorporated01 Oct 2014
Age9 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 3 months, 14 days

SUMMARY

F5 HOLDINGS LIMITED is an dissolved private limited company with number 09244148. It was incorporated 9 years, 9 months, 5 days ago, on 01 October 2014 and it was dissolved 3 years, 3 months, 14 days ago, on 23 March 2021. The company address is 207 Spinning Wheel Mead, Harlow, CM18 7AQ, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mathetes Chihwai

Termination date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mathetes Chihwai

Cessation date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathetes Chihwai

Termination date: 2020-07-01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 15 Jul 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-09

Old address: PO Box *Default* 290 Moston Lane Manchester M40 9WB England

New address: 207 Spinning Wheel Mead Harlow Essex CM18 7AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-30

Old address: 132-134 Great Ancoats Street Manchester M4 6DE England

New address: PO Box *Default* 290 Moston Lane Manchester M40 9WB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 18 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mathetes Chihwai

Notification date: 2018-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathetes Chihwai

Appointment date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-27

Old address: 207 Spinning Wheel Mead Harlow Essex CM18 7AQ

New address: 132-134 Great Ancoats Street Manchester M4 6DE

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2017

Action Date: 18 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathetes Chihwai

Termination date: 2017-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2017

Action Date: 18 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mathetes Chihwai

Cessation date: 2017-11-18

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-22

Psc name: Mr Mathetes Chihwai

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-22

Officer name: Mr Mathetes Chihwai

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-22

Officer name: Mathetes Chihwai

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Incorporation company

Date: 01 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACKHOUSE HOUSING LIMITED

PORTWALL PLACE,BRISTOL,BS1 9HS

Number:10226398
Status:ACTIVE
Category:Private Limited Company

GCSC HOLDINGS LIMITED

OVERDENE HOUSE 49 CHURCH STREET,READING,RG7 5BX

Number:04408352
Status:ACTIVE
Category:Private Limited Company

HARPREET PUREWAL LIMITED

11 OFFINI CLOSE,WEST BROMWICH,B70 6TA

Number:09384746
Status:ACTIVE
Category:Private Limited Company

IDR ESTATES LTD

13 FREELAND PARK LYTCHETT HOUSE,POOLE,BH16 6FA

Number:11323929
Status:ACTIVE
Category:Private Limited Company

MB DRIVING ACADEMY LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:09268584
Status:ACTIVE
Category:Private Limited Company

PERFECT SHOT MEDIA LTD

83 AYLESBURY CRESCENT,SLOUGH,SL1 3ER

Number:10284295
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