- Company Overview for GAMBINO FISH LTD (08645435)
- Filing history for GAMBINO FISH LTD (08645435)
- People for GAMBINO FISH LTD (08645435)
- Insolvency for GAMBINO FISH LTD (08645435)
- More for GAMBINO FISH LTD (08645435)
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) |
---|---|---|---|
16 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2023 | |
12 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2022 | |
16 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2021 | |
09 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2020 | |
07 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2019 | |
09 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2018 | |
16 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2017 | |
11 Aug 2016 | AD01 | Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN England to 136 Hertford Road Enfield Middlesex EN3 5AX on 11 August 2016 | |
05 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2016 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 4 July 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to Melville Court 317 Lower Road Surrey Quays London SE8 5DN on 4 July 2016 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
18 Aug 2015 | CH01 | Director's details changed for Mr Costas Castrinakis on 8 August 2015 | |
18 Aug 2015 | CH01 | Director's details changed for Mrs Chrystalla Castrinakis on 8 August 2015 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
17 Sep 2013 | AP01 | Appointment of Mrs Chrystalla Castrinakis as a director | |
09 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 9 August 2013
|
|
09 Aug 2013 | NEWINC |
Incorporation
|