- Company Overview for FISHING TACKLE ONLINE LTD (06537127)
- Filing history for FISHING TACKLE ONLINE LTD (06537127)
- People for FISHING TACKLE ONLINE LTD (06537127)
- More for FISHING TACKLE ONLINE LTD (06537127)
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 |