Advanced company searchLink opens in new window

GOLDFISH DEVELOPMENTS LIMITED

Company number 06207164

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)
19 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2012 AD01 Registered office address changed from Canada House, 272 Field End Road Eastcote Middlesex HA4 9NA on 15 October 2012
15 Oct 2012 TM02 Termination of appointment of Krystyna Swierkosz as a secretary on 15 October 2012
15 Oct 2012 TM01 Termination of appointment of Peter Kerry Phillips as a director on 15 October 2012
09 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 2
18 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
20 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
20 Apr 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
17 Apr 2010 CH01 Director's details changed for Mr Peter Phillips on 9 December 2009
16 Apr 2010 CH03 Secretary's details changed for Miss Krystyna Swierkosz on 9 December 2009
16 Apr 2010 CH03 Secretary's details changed for Miss Krystyna Swierkosz on 9 December 2009
12 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
30 Apr 2009 363a Return made up to 10/04/09; full list of members
24 Apr 2009 288c Director's Change of Particulars / peter phillips / 10/11/2008 / HouseName/Number was: 20, now: 114; Street was: elmbridge drive, now: pavilion way; Post Code was: HA4 7UT, now: HA4 9JP
24 Apr 2009 288c Secretary's Change of Particulars / krystyna swierkosz / 10/11/2008 / Title was: , now: miss; HouseName/Number was: 20, now: 114; Street was: elmbridge drive, now: pavilion way; Post Code was: HA4 7UT, now: HA4 9JP
21 May 2008 AA Accounts made up to 30 April 2008
25 Apr 2008 363a Return made up to 10/04/08; full list of members
11 Apr 2008 288c Director's Change of Particulars / peter phillips / 22/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 34 pinner green, now: elmbridge drive; Post Town was: pinner, now: ruislip; Post Code was: HA5 2AA, now: HA4 7UT
11 Apr 2008 288c Secretary's Change of Particulars / krystyna swierkosz / 22/02/2008 / HouseName/Number was: , now: 20; Street was: 34 pinner green, now: elmbridge drive; Post Town was: pinner, now: ruislip; Post Code was: HA5 2AA, now: HA4 7UT; Occupation was: interior designer\, now: company secretary
10 Dec 2007 288c Director's particulars changed
10 Dec 2007 288c Secretary's particulars changed
04 Dec 2007 287 Registered office changed on 04/12/07 from: 34 pinner green pinner middlesex HA5 2AA