- Company Overview for FISHTANK GROUP LTD (09921845)
- Filing history for FISHTANK GROUP LTD (09921845)
- People for FISHTANK GROUP LTD (09921845)
- Insolvency for FISHTANK GROUP LTD (09921845)
- More for FISHTANK GROUP LTD (09921845)
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
|
|
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
|