- Company Overview for HOOKED FISH LIMITED (09156113)
- Filing history for HOOKED FISH LIMITED (09156113)
- People for HOOKED FISH LIMITED (09156113)
- More for HOOKED FISH LIMITED (09156113)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2023 | DS01 | Application to strike the company off the register | |
01 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
13 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
13 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
01 Mar 2021 | AD01 | Registered office address changed from Penhill Lime Grove Avenue Carmarthen SA31 1SN Wales to Bryn Y Coed Coed Y Bryn Llandysul SA44 5LH on 1 March 2021 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
15 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from Penygraig Capel Iwan Newcastle Emlyn SA38 9LY Wales to Penhill Lime Grove Avenue Carmarthen SA31 1SN on 16 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
15 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
25 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
25 Apr 2018 | TM01 | Termination of appointment of Tony Jones as a director on 20 April 2018 | |
17 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
17 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
17 Apr 2017 | AP01 | Appointment of Mr Tony Jones as a director on 17 April 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from Bryn Y Coed Coed Y Bryn Llandysul Dyfed SA44 5LH Wales to Penygraig Capel Iwan Newcastle Emlyn SA38 9LY on 17 February 2017 | |
15 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | TM01 | Termination of appointment of John Clifford Crompton as a director on 15 April 2016 | |
10 Apr 2016 | AD01 | Registered office address changed from 31 Matlock Road Caversham Reading RG4 7BP to Bryn Y Coed Coed Y Bryn Llandysul Dyfed SA44 5LH on 10 April 2016 | |
10 Apr 2016 | AP01 | Appointment of Mr Russell Jones as a director on 9 April 2016 | |
09 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 |