- Company Overview for THE FISH SHOP 77 LTD (06969195)
- Filing history for THE FISH SHOP 77 LTD (06969195)
- People for THE FISH SHOP 77 LTD (06969195)
- More for THE FISH SHOP 77 LTD (06969195)
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) |
---|---|---|---|
05 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2016 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | AD01 | Registered office address changed from C/O Taba Ltd 11 (Offices 2&3) Cumberland Place Southampton SO15 2BH to C/O Premier 11 Cumberland Place Office 11 Southampton SO15 2BH on 4 January 2016 | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2015 | TM01 | Termination of appointment of Alberto Castellon as a director on 1 April 2015 | |
13 May 2015 | AP01 | Appointment of Mr Alberto Castellon as a director on 1 April 2015 | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
23 Jul 2013 | AD02 | Register inspection address has been changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England | |
27 Feb 2013 | AD01 | Registered office address changed from C/O Taba Ltd Charterhouse 2a-3a Bedford Place Southampton Hants SO15 2DB England on 27 February 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
30 Mar 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
30 Mar 2012 | AD01 | Registered office address changed from Charterhouse 2a-3a Bedford Place Southampton Hampshire SO15 2DB on 30 March 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2012 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
16 Sep 2011 | CH03 | Secretary's details changed for Mrs Deborah Castellan on 1 February 2011 | |
16 Sep 2011 | CH01 | Director's details changed for Mr Alberto Castellan on 1 February 2011 | |
25 Jan 2011 | CERTNM |
Company name changed st marys trading LTD\certificate issued on 25/01/11
|