IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED
Company number 08708330
- Company Overview for IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED (08708330)
- Filing history for IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED (08708330)
- People for IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED (08708330)
- More for IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED (08708330)
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) |
---|---|---|---|
29 Jun 2022 | AD01 | Registered office address changed from 12 London Road Southend-on-Sea SS1 1NT England to Lee and Kan 60-66 Wardour Street London London W1F 0TA on 29 June 2022 | |
20 Aug 2021 | TM01 | Termination of appointment of Simon Alec Robert Spooner as a director on 7 August 2021 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
02 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2020 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
23 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2019 | TM01 | Termination of appointment of Gregory James Frederick Smith as a director on 3 October 2019 | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
19 Oct 2018 | PSC01 | Notification of Scott Rose as a person with significant control on 12 October 2018 | |
19 Oct 2018 | PSC01 | Notification of George Bejko Cowlbeck as a person with significant control on 12 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Simon Alec Robert Spooner as a director on 12 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Scott James Rose as a director on 12 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr George Bejko Cowlbeck as a director on 12 October 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from 1070 London Road Leigh-on-Sea Essex SS9 3NA to 12 London Road Southend-on-Sea SS1 1NT on 19 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Timothy Christopher Martin Rainbow as a person with significant control on 12 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Timothy Christopher Martin Rainbow as a director on 12 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Sonny Alan Malone as a director on 12 October 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Oct 2017 | PSC07 | Cessation of Sonny Alan Malone as a person with significant control on 12 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |