- Company Overview for FISHING REPUBLIC TRADING LIMITED (02641312)
- Filing history for FISHING REPUBLIC TRADING LIMITED (02641312)
- People for FISHING REPUBLIC TRADING LIMITED (02641312)
- Charges for FISHING REPUBLIC TRADING LIMITED (02641312)
- Insolvency for FISHING REPUBLIC TRADING LIMITED (02641312)
- More for FISHING REPUBLIC TRADING LIMITED (02641312)
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) |
---|---|---|---|
17 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2020 | AM23 | Notice of move from Administration to Dissolution | |
17 Dec 2020 | AM10 | Administrator's progress report | |
17 Dec 2020 | AM02 | Statement of affairs with form AM02SOA | |
22 Jul 2020 | AM10 | Administrator's progress report | |
01 Jun 2020 | AM11 | Notice of appointment of a replacement or additional administrator | |
01 Jun 2020 | AM16 | Notice of order removing administrator from office | |
21 Jan 2020 | AM10 | Administrator's progress report | |
27 Dec 2019 | AD01 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 | |
27 Nov 2019 | AM19 | Notice of extension of period of Administration | |
26 Jul 2019 | AM10 | Administrator's progress report | |
04 Apr 2019 | AM07 | Result of meeting of creditors | |
26 Feb 2019 | AM03 | Statement of administrator's proposal | |
25 Jan 2019 | AD01 | Registered office address changed from Vulcan Works Chesterton Road Eastwood Trading Estate Eastwood Rotherham S65 1SU to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 25 January 2019 | |
18 Jan 2019 | AM01 | Appointment of an administrator | |
09 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Sep 2018 | AP01 | Appointment of Mr Stephen Kyriacou as a director on 20 September 2018 | |
20 Sep 2018 | AP01 | Appointment of Mr Jonathan Richard Walker as a director on 20 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Zoe Gross as a director on 20 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of John Henry Gross as a director on 20 September 2018 | |
20 Sep 2018 | TM01 | Termination of appointment of Jean Estelle Gross as a director on 20 September 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
21 Jun 2018 | MR04 | Satisfaction of charge 026413120008 in full | |
21 Jun 2018 | MR04 | Satisfaction of charge 026413120009 in full | |
15 Aug 2017 | AA | Full accounts made up to 31 December 2016 |