Advanced company searchLink opens in new window

THE FISH SHOP 77 LTD

Company number 06969195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
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
  • RES15 ‐ Change company name resolution on 2011-01-17