Advanced company searchLink opens in new window

J FISHER (UK) LIMITED

Company number 07758353

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)
07 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
02 Oct 2015 AP01 Appointment of Mr Simon Yuen Choi Poon as a director on 1 September 2015
02 Oct 2015 TM01 Termination of appointment of Hiu Ming Ng as a director on 1 September 2015
02 Oct 2015 TM01 Termination of appointment of Diamond Index Limited as a director on 1 September 2015
02 Oct 2015 TM01 Termination of appointment of Indirect Sales Ltd as a director on 1 September 2015
03 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
27 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
05 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 10
09 May 2014 AP01 Appointment of Mr Hiu Ming Ng as a director
09 May 2014 AP02 Appointment of Diamond Index Limited as a director
09 May 2014 TM01 Termination of appointment of David Fisher as a director
02 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
02 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
07 Jun 2013 AP01 Appointment of Mr David Francis Fisher as a director
07 Jun 2013 TM01 Termination of appointment of Yueming Wu as a director
05 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 July 2012
29 Aug 2012 AP02 Appointment of Indirect Sales Ltd as a director
29 Aug 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 July 2012
28 Aug 2012 CERTNM Company name changed cliffstowe LTD\certificate issued on 28/08/12
  • RES15 ‐ Change company name resolution on 2012-08-28
  • NM01 ‐ Change of name by resolution
01 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)