Advanced company searchLink opens in new window

SUNKFISH LIMITED

Company number 05084853

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2015 DS01 Application to strike the company off the register
28 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
14 May 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 Mar 2014 CH01 Director's details changed for Mr Christopher Michael Harrold on 1 January 2013
26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
26 Apr 2013 AD02 Register inspection address has been changed from C/O C/O Clarke & Co 7 Andrew Burtts Close Framlingham Woodbridge Suffolk IP13 9TD England
30 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 AP03 Appointment of Mr Adrian Nicholas Mole as a secretary
05 Apr 2012 TM02 Termination of appointment of David Clarke as a secretary
03 Apr 2012 AD01 Registered office address changed from Dawes House 33-35 Dawes Lane London NW7 4SD on 3 April 2012
26 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
17 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
04 Apr 2011 AD02 Register inspection address has been changed from C/O C/O Clarke & Co 14 Silver Drive Aldeburgh Suffolk IP15 5JY England
04 Apr 2011 CH03 Secretary's details changed for Mr David Charles Clarke on 27 August 2010
18 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
22 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Christopher Michael Harrold on 25 March 2010
22 Apr 2010 AD03 Register(s) moved to registered inspection location
22 Apr 2010 AD02 Register inspection address has been changed
17 Feb 2010 AD01 Registered office address changed from 14 Silver Drive Aldeburgh Woodbridge Suffolk IP15 5JY on 17 February 2010