Advanced company searchLink opens in new window

FISH AND CHIPS @ SOUTHGATE CIRCUS LIMITED

Company number 08804738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2018 AD01 Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to The Old Exchange 234 Southcurch Road Southend Essex SS1 2EG on 8 August 2018
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 LIQ02 Statement of affairs
06 Aug 2018 600 Appointment of a voluntary liquidator
06 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-18
14 Dec 2017 PSC07 Cessation of Fish and Chips @ Limited as a person with significant control on 7 December 2016
14 Dec 2017 PSC01 Notification of Dawn Suzanne Phantis as a person with significant control on 7 December 2016
14 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
23 Nov 2017 PSC05 Change of details for Fish and Chips @ Limited as a person with significant control on 23 November 2017
02 Nov 2017 TM01 Termination of appointment of Laurie Edward Little as a director on 2 November 2017
17 Mar 2017 AD01 Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017
03 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
27 Feb 2017 TM01 Termination of appointment of Ioannis Phantis as a director on 23 February 2017
20 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
21 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Dec 2015 CH01 Director's details changed for Mrs Dawn Suzanne Phantis on 6 December 2015
21 Dec 2015 CH01 Director's details changed for Mr Ioannis Phantis on 6 December 2015
21 Dec 2015 CH01 Director's details changed for Mr Laurie Edward Little on 6 December 2015
18 Dec 2015 AA01 Current accounting period extended from 31 March 2015 to 31 December 2015
10 Aug 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
06 Aug 2015 AA Accounts for a dormant company made up to 31 August 2014
06 Aug 2015 AA01 Previous accounting period shortened from 31 December 2014 to 31 August 2014
17 Apr 2015 AD01 Registered office address changed from 122 New London Road Chelmsford CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015