Advanced company searchLink opens in new window

FISHING TACKLE ONLINE LTD

Company number 06537127

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2020 AP01 Appointment of Mr Peter Coleman as a director on 2 July 2020
02 Jul 2020 PSC01 Notification of Peter Coleman as a person with significant control on 2 July 2020
02 Jul 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 30 Chelmsford House London N7 9st on 2 July 2020
02 Jul 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 2 July 2020
02 Jul 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 2 July 2020
02 Jul 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 2 July 2020
30 Apr 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 30 April 2020
27 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
27 Apr 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 24 April 2020
27 Apr 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 24 April 2020
27 Apr 2020 AP01 Appointment of Mr Bryan Thornton as a director on 24 April 2020
24 Apr 2020 TM01 Termination of appointment of Duport Director Limited as a director on 12 March 2020
24 Apr 2020 TM02 Termination of appointment of Duport Secretary Limited as a secretary on 12 March 2020
24 Apr 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 12 March 2020
12 Mar 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 12 March 2020
12 Mar 2020 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 March 2020
01 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates