- Company Overview for FURRY FISH LIMITED (05546097)
- Filing history for FURRY FISH LIMITED (05546097)
- People for FURRY FISH LIMITED (05546097)
- Charges for FURRY FISH LIMITED (05546097)
- More for FURRY FISH LIMITED (05546097)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2022 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 36 Commerce Road Lynch Wood Peterborough PE2 6LR on 7 October 2022 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Sep 2021 | TM01 | Termination of appointment of Ashleigh Kathryn Oswin as a director on 29 September 2021 | |
21 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Dec 2020 | AP01 | Appointment of Mrs Ashleigh Kathryn Oswin as a director on 27 November 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from 20 Braeburn Road Aylesbury HP18 0HU England to 71-75 Shelton Street London WC2H 9JQ on 22 September 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from 22 Stukeley Street London London WC2B 5LR to 20 Braeburn Road Aylesbury HP18 0HU on 22 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
10 Jul 2020 | CH01 | Director's details changed for Ms Jodie Leah Waterhouse on 10 July 2020 | |
10 Jul 2020 | PSC04 | Change of details for Ms Jodie Leah Waterhouse as a person with significant control on 10 July 2020 | |
10 Jul 2020 | PSC07 | Cessation of Rachid Talakakine as a person with significant control on 10 July 2020 | |
10 Jul 2020 | TM01 | Termination of appointment of Rachid Talakakine as a director on 10 July 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Rachid Talakakine on 1 October 2019 | |
29 Jun 2020 | CH01 | Director's details changed for Ms Jodie Leah Waterhouse on 1 April 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Rachid Talakakine on 1 October 2019 | |
15 Apr 2020 | TM02 | Termination of appointment of Nicole Mccabe as a secretary on 14 April 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates |