- Company Overview for IDEAL FISHBAR (EASTWOOD) LIMITED (09575012)
- Filing history for IDEAL FISHBAR (EASTWOOD) LIMITED (09575012)
- People for IDEAL FISHBAR (EASTWOOD) LIMITED (09575012)
- More for IDEAL FISHBAR (EASTWOOD) LIMITED (09575012)
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 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
03 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
02 Aug 2024 | AD01 | Registered office address changed from 380 Rayleigh Road Leigh-on-Sea SS9 5PT England to Rear of 380 Rayleigh Road Leigh-on-Sea SS9 5PT on 2 August 2024 | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
18 Jul 2023 | PSC04 | Change of details for Mr Gregory James Frederick Smith as a person with significant control on 30 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
04 Jul 2023 | TM01 | Termination of appointment of Julie Anne Little as a director on 1 July 2023 | |
04 Jul 2023 | PSC07 | Cessation of Julie Anne Little as a person with significant control on 30 March 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
25 Apr 2022 | TM01 | Termination of appointment of Timothy Christopher Martin Rainbow as a director on 13 April 2022 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
06 Dec 2020 | AD01 | Registered office address changed from 1070 London Road Leigh-on-Sea Essex SS9 3NA England to 380 Rayleigh Road Leigh-on-Sea SS9 5PT on 6 December 2020 | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
13 Jun 2018 | TM01 | Termination of appointment of Sonny Alan Malone as a director on 4 June 2018 |