- Company Overview for FISHY FISHY LIMITED (06641551)
- Filing history for FISHY FISHY LIMITED (06641551)
- People for FISHY FISHY LIMITED (06641551)
- More for FISHY FISHY LIMITED (06641551)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2017 | DS01 | Application to strike the company off the register | |
14 Aug 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 31 May 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
12 Oct 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2014 | AP01 | Appointment of Mr Sean Dermot O'leary as a director on 1 November 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to Skyview House 10 St. Neots Road Sandy Bedfordshire SG19 1LB on 3 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2014 | CH01 | Director's details changed for Mr James Patrick Ginzler on 20 December 2013 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jul 2013 | AD01 | Registered office address changed from 17 North Gardens Brighton East Sussex BN2 1NF United Kingdom on 24 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
14 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |