- Company Overview for FISHBUTT LIMITED (07796698)
- Filing history for FISHBUTT LIMITED (07796698)
- People for FISHBUTT LIMITED (07796698)
- More for FISHBUTT LIMITED (07796698)
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) |
---|---|---|---|
31 Aug 2020 | AP01 | Appointment of Mr Farhat Ali Mirza as a director on 1 October 2019 | |
02 Jun 2020 | PSC01 | Notification of Shehroz Mukhtiar as a person with significant control on 1 June 2020 | |
02 Jun 2020 | PSC07 | Cessation of Cfs Secretaries as a person with significant control on 1 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
02 Jun 2020 | AP01 | Appointment of Mr Shehroz Mukhtiar as a director on 1 June 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 95 Biscot Road Luton LU3 1AN on 1 June 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 1 June 2020 | |
01 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 1 June 2020 | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
21 Nov 2019 | PSC02 | Notification of Cfs Secretaries as a person with significant control on 15 November 2019 | |
21 Nov 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 15 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 15 November 2019 | |
15 Nov 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 7 October 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 November 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 7 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 October 2019 | |
05 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with no updates | |
06 Nov 2017 | AA | Accounts for a dormant company made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
07 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
06 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
05 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 |