Advanced company searchLink opens in new window

KERRY & ANDY FISH BAR LIMITED

Company number 05066310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2017 DS01 Application to strike the company off the register
10 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Nov 2016 AD01 Registered office address changed from Cromwell House Mill Street Cannock Staffordshire WS11 0DP to 16 Rosemary Hill Road Sutton Coldfield B74 4HL on 25 November 2016
14 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
17 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Nov 2015 TM01 Termination of appointment of Costindima Varnava as a director on 1 November 2015
14 Nov 2015 AP01 Appointment of Mr Kyriacos Varnava as a director on 1 November 2015
14 Nov 2015 TM01 Termination of appointment of Joanne Curtis as a director on 1 November 2015
20 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
16 Oct 2014 TM01 Termination of appointment of Kyriacos Varnava as a director on 30 September 2014
16 Oct 2014 TM01 Termination of appointment of Andrea Varnava as a director on 30 September 2014
16 Oct 2014 AP01 Appointment of Ms Joanne Curtis as a director on 1 October 2014
16 Oct 2014 AP01 Appointment of Mrs Costindima Varnava as a director on 1 October 2014
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Oct 2014 AP01 Appointment of Mr Andrea Varnava as a director on 23 September 2014
20 Mar 2014 AAMD Amended accounts made up to 31 March 2013
13 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
13 Mar 2014 CH01 Director's details changed for Mr Kyriacos Varnava on 10 March 2014
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
03 Apr 2013 CH01 Director's details changed for Mr Kyriacos Varnava on 3 April 2013
24 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012