- Company Overview for FISHROD LTD (06724357)
- Filing history for FISHROD LTD (06724357)
- People for FISHROD LTD (06724357)
- Charges for FISHROD LTD (06724357)
- More for FISHROD LTD (06724357)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2019 | AD01 | Registered office address changed from 18a Chelverton Road London SW15 1RH United Kingdom to 18a Chelverton Road London SW15 1RH on 11 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from 18a Chelverton Road 18a Chelverton Road London London SW15 1RH United Kingdom to 18a Chelverton Road London SW15 1RH on 11 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from Unit 206 Linton House 164-180 Union Street London SE1 0LH to 18a Chelverton Road 18a Chelverton Road London London SW15 1RH on 11 January 2019 | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Mar 2015 | AD01 | Registered office address changed from 5 Spice Court Ivory Square London Battersea SW11 3UE to Unit 206 Linton House 164-180 Union Street London SE1 0LH on 22 March 2015 | |
16 Oct 2014 | CH01 | Director's details changed for Mr Gavin Dwayne Williams on 1 February 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Mar 2014 | CH01 | Director's details changed for Mr Gavin Dwayne Williams on 4 March 2014 | |
15 Oct 2013 | TM01 | Termination of appointment of Gavin Williams as a director | |
15 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
12 Dec 2012 | AP01 | Appointment of Mr Gavin Dwayne Williams as a director | |
11 Dec 2012 | AD01 | Registered office address changed from One Hardwick's Square Hardwick's Way Wandsworth London SW18 4AW United Kingdom on 11 December 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |