- Company Overview for FISH AND CHIPS @ SOUTHGATE CIRCUS LIMITED (08804738)
- Filing history for FISH AND CHIPS @ SOUTHGATE CIRCUS LIMITED (08804738)
- People for FISH AND CHIPS @ SOUTHGATE CIRCUS LIMITED (08804738)
- Insolvency for FISH AND CHIPS @ SOUTHGATE CIRCUS LIMITED (08804738)
- More for FISH AND CHIPS @ SOUTHGATE CIRCUS LIMITED (08804738)
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
|
|
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
|
|
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 |