- Company Overview for BLUE FISH ASSOCIATES LIMITED (08394097)
- Filing history for BLUE FISH ASSOCIATES LIMITED (08394097)
- People for BLUE FISH ASSOCIATES LIMITED (08394097)
- Insolvency for BLUE FISH ASSOCIATES LIMITED (08394097)
- More for BLUE FISH ASSOCIATES LIMITED (08394097)
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) |
---|---|---|---|
01 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2023 | |
23 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2022 | |
04 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2021 | |
08 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2020 | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 20 December 2019 | |
19 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2019 | LIQ01 | Declaration of solvency | |
28 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from 59 High Street Hurstpierpoint West Sussex BN6 9RE to Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE on 25 October 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Dec 2016 | CH01 | Director's details changed for Ms Sarah Woods on 27 December 2016 | |
20 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
27 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 7 October 2014
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |