- Company Overview for FISHERPRINT LIMITED (02489142)
- Filing history for FISHERPRINT LIMITED (02489142)
- People for FISHERPRINT LIMITED (02489142)
- Charges for FISHERPRINT LIMITED (02489142)
- Insolvency for FISHERPRINT LIMITED (02489142)
- More for FISHERPRINT LIMITED (02489142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AD01 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 23 December 2024 | |
24 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 August 2024 | |
17 Aug 2023 | LIQ02 | Statement of affairs | |
17 Aug 2023 | AD01 | Registered office address changed from Padholme Road East Peterborough PE1 5UL United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 17 August 2023 | |
17 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
20 Mar 2023 | PSC06 | Change of details for Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson as a person with significant control on 20 March 2023 | |
20 Mar 2023 | PSC04 | Change of details for Geoffrey Fisher as a person with significant control on 20 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from Padholme Road Peterborough PE1 5UL to Padholme Road East Peterborough PE1 5UL on 20 March 2023 | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | TM01 | Termination of appointment of Neil Joseph Courcey as a director on 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
07 Mar 2022 | TM02 | Termination of appointment of Leigh Gripton as a secretary on 30 September 2021 | |
07 Mar 2022 | TM01 | Termination of appointment of Leigh Gripton as a director on 30 September 2021 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
26 Sep 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
10 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
04 Apr 2019 | PSC03 | Notification of Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson as a person with significant control on 11 May 2017 | |
10 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 May 2018 | MR01 | Registration of charge 024891420004, created on 29 May 2018 |