- Company Overview for FISK DOCKLANDS LIMITED (05087116)
- Filing history for FISK DOCKLANDS LIMITED (05087116)
- People for FISK DOCKLANDS LIMITED (05087116)
- Charges for FISK DOCKLANDS LIMITED (05087116)
- More for FISK DOCKLANDS LIMITED (05087116)
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) |
---|---|---|---|
30 Aug 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 29 March 2024 with updates | |
25 Jul 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
17 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 May 2022 | AD01 | Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ United Kingdom to Suite 2, Parker House Admirals Way London E14 9UQ on 3 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jun 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
21 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2018 | TM01 | Termination of appointment of John Pring as a director on 9 July 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH United Kingdom to 1 Blake House Waterside Admirals Way London E14 9UJ on 8 June 2018 | |
25 May 2018 | CH03 | Secretary's details changed for James Edward Pring on 24 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
24 May 2018 | PSC04 | Change of details for Mr James Edward Pring as a person with significant control on 24 May 2018 | |
24 May 2018 | CH01 | Director's details changed for Mr John Pring on 24 May 2018 | |
24 May 2018 | CH01 | Director's details changed for Mr James Edward Pring on 24 May 2018 |