- Company Overview for THE FISHING ACADEMY (06726763)
- Filing history for THE FISHING ACADEMY (06726763)
- People for THE FISHING ACADEMY (06726763)
- More for THE FISHING ACADEMY (06726763)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2019 | DS01 | Application to strike the company off the register | |
01 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
28 Jun 2018 | TM01 | Termination of appointment of Dawn Lorraine Wild Cooper as a director on 20 June 2018 | |
28 Jun 2018 | TM02 | Termination of appointment of Christopher Graham Marshall as a secretary on 20 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Trevor Frederick Beckett as a director on 20 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Rajinder Ghale as a director on 20 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Adrian John Holmes as a director on 20 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of William Anthony Marshall as a director on 20 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Christopher Graham Marshall as a director on 20 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of James Alan Morris as a director on 20 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Richard Howard Thomas as a director on 20 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 23 Chapel Street Heath Hayes Cannock Staffordshire WS12 3HE England to 76 Manor Road Streetly Sutton Coldfield B74 3NF on 28 June 2018 | |
15 Nov 2017 | TM01 | Termination of appointment of Jane Winifred Preece as a director on 15 November 2016 | |
10 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
17 Oct 2017 | AA01 | Current accounting period extended from 31 August 2017 to 28 February 2018 | |
18 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
21 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from 58 Ganton Road Bloxwich Walsall West Midlands WS3 3XQ to 23 Chapel Street Heath Hayes Cannock Staffordshire WS12 3HE on 7 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Mrs Dawn Lorraine Wild Cooper as a director on 5 December 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Susan Linda Marshall as a director on 7 December 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Graham Marshall as a director on 7 December 2015 |