- Company Overview for 4 FISHERMANS AVENUE MANAGEMENT LIMITED (04245497)
- Filing history for 4 FISHERMANS AVENUE MANAGEMENT LIMITED (04245497)
- People for 4 FISHERMANS AVENUE MANAGEMENT LIMITED (04245497)
- More for 4 FISHERMANS AVENUE MANAGEMENT LIMITED (04245497)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2017 | AP01 | Appointment of Mr John Paul Anthony as a director on 23 October 2017 | |
24 Oct 2017 | TM01 | Termination of appointment of Simon James Gooderson as a director on 23 October 2017 | |
11 Sep 2017 | AP01 | Appointment of David Peckham as a director on 4 September 2017 | |
06 Sep 2017 | PSC07 | Cessation of Derek Robert Bulpett as a person with significant control on 3 July 2017 | |
06 Sep 2017 | TM02 | Termination of appointment of a secretary | |
06 Sep 2017 | PSC07 | Cessation of Paul Harris as a person with significant control on 3 July 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
05 Sep 2017 | PSC07 | Cessation of Simon James Gooderson as a person with significant control on 3 July 2017 | |
05 Sep 2017 | PSC01 | Notification of Kirstie Virginia Thomas as a person with significant control on 5 September 2017 | |
04 Sep 2017 | TM02 | Termination of appointment of John Andrew Woodhouse as a secretary on 4 September 2017 | |
04 Sep 2017 | PSC07 | Cessation of Paul Harris as a person with significant control on 3 July 2017 | |
04 Sep 2017 | PSC07 | Cessation of Derek Robert Bulpett as a person with significant control on 3 July 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Paul Harris as a director on 28 April 2017 | |
31 May 2017 | AP01 | Appointment of Miss Kirstie Virginia Thomas as a director on 11 April 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Derek Robert Bulpett as a director on 16 November 2016 | |
25 Jul 2016 | TM01 | Termination of appointment of Andrew Wiseman as a director on 25 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Apr 2016 | AD01 | Registered office address changed from 119 Parkwood Road Bournemouth Dorset BH5 2BT to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 21 April 2016 | |
29 Jul 2015 | AD01 | Registered office address changed from C/O Terra Firma 477 Christchurch Road Bournemouth Dorset BH1 4AD to 119 Parkwood Road Bournemouth Dorset BH5 2BT on 29 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |