- Company Overview for CHIPS4FISH LTD (06119647)
- Filing history for CHIPS4FISH LTD (06119647)
- People for CHIPS4FISH LTD (06119647)
- More for CHIPS4FISH LTD (06119647)
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 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | TM01 | Termination of appointment of Rosemayre Elizabeth Barry as a director on 30 August 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Simon Gordon Wilcox as a director on 30 August 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from 75 Haverstock Hill London NW3 4SL to Biotope Ltd Unit 2 Barfield Close Bar End Winchester Hampshire SO23 9SQ on 4 November 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
04 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Ms Rosemayre Elizabeth Barry on 22 February 2010 | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
03 Jun 2009 | 363a | Return made up to 21/02/09; full list of members | |
24 Mar 2009 | 288a | Director appointed ms rosemayre theresa barry | |
23 Mar 2009 | 288a | Director appointed mr simon gordon wilcox | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
16 Jan 2009 | 288b | Appointment terminated director peter valaitis | |
16 Jan 2009 | 288b | Appointment terminated director duport director LIMITED | |
16 Jan 2009 | 288b | Appointment terminated secretary duport secretary LIMITED | |
15 Sep 2008 | 288a | Director appointed mr peter valaitis | |
12 Mar 2008 | 363a | Return made up to 21/02/08; full list of members |