- Company Overview for SATURDAY MARKET FISHERIES LIMITED (08314266)
- Filing history for SATURDAY MARKET FISHERIES LIMITED (08314266)
- People for SATURDAY MARKET FISHERIES LIMITED (08314266)
- More for SATURDAY MARKET FISHERIES LIMITED (08314266)
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) |
---|---|---|---|
04 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2018 | DS01 | Application to strike the company off the register | |
14 Mar 2018 | PSC07 | Cessation of Polat Akcicek as a person with significant control on 13 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Polat Akcicek as a director on 13 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Deborah Louise Akcicek as a director on 13 March 2018 | |
21 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
13 Oct 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-10-13
|
|
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Oct 2016 | AD01 | Registered office address changed from Genesis 5 Church Lane Heslington York YO10 5DQ to 1 Willow Close Brandesburton Driffield YO25 8QF on 3 October 2016 | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
28 May 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
02 Dec 2013 | AR01 | Annual return made up to 30 November 2013 with full list of shareholders | |
30 Nov 2012 | NEWINC | Incorporation |