Advanced company searchLink opens in new window

FISHTANK GROUP LTD

Company number 09921845

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)
16 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 27 November 2019
27 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-28
17 Dec 2018 AD01 Registered office address changed from 2nd Floor Thomas Lennard House 2 Whiteladies Road Clifton Bristol BS8 1PD England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 17 December 2018
13 Dec 2018 600 Appointment of a voluntary liquidator
13 Dec 2018 LIQ02 Statement of affairs
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
12 Oct 2017 AD01 Registered office address changed from Ground Floor Royal Talbot House 2 Victoria Street Bristol BS1 6BB England to 2nd Floor Thomas Lennard House 2 Whiteladies Road Clifton Bristol BS8 1PD on 12 October 2017
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
09 Mar 2016 AD01 Registered office address changed from 96 Drove Road Weston-Super-Mare BS23 3NW United Kingdom to Ground Floor Royal Talbot House 2 Victoria Street Bristol BS1 6BB on 9 March 2016
18 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-18
  • GBP 100