- Company Overview for RA FISHER CONSTRUCTION LIMITED (09463756)
- Filing history for RA FISHER CONSTRUCTION LIMITED (09463756)
- People for RA FISHER CONSTRUCTION LIMITED (09463756)
- More for RA FISHER CONSTRUCTION LIMITED (09463756)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
20 Mar 2017 | AP02 | Appointment of Hannatology Limited as a director on 20 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from Suite 5, 207 Cranbrook Road Cranbrook Road Ilford Essex IG1 4TD England to Quarry Hill Bungalow Orsett Road Grays RM17 5TT on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Muruhesan Chinnaiah as a director on 20 March 2017 | |
06 Sep 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | AD01 | Registered office address changed from 44 Fisher House Copenhagen Street London N1 0JE England to Suite 5, 207 Cranbrook Road Cranbrook Road Ilford Essex IG1 4TD on 2 March 2016 | |
30 Dec 2015 | TM01 | Termination of appointment of Robbie Almond as a director on 30 December 2015 | |
30 Dec 2015 | AP01 | Appointment of Mr Muruhesan Chinnaiah as a director on 30 December 2015 | |
27 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-27
|