- Company Overview for BIG ON FISH LIMITED (10136378)
- Filing history for BIG ON FISH LIMITED (10136378)
- People for BIG ON FISH LIMITED (10136378)
- Charges for BIG ON FISH LIMITED (10136378)
- More for BIG ON FISH LIMITED (10136378)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2019 | AA | Micro company accounts made up to 30 April 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Nigel Malcolm Cotton as a director on 16 July 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
26 Mar 2018 | MR01 | Registration of charge 101363780001, created on 14 March 2018 | |
19 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 Jan 2018 | AD01 | Registered office address changed from 3 Pear Tree Croft Brede Hill Brede East Sussex TN31 6EJ England to 3 Turf Square Caernarfon Gwynedd LL55 1AN on 15 January 2018 | |
28 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
15 Oct 2016 | CH01 | Director's details changed for Samuel Micheal Loy Hamill on 12 October 2016 | |
15 Oct 2016 | AP03 | Appointment of Mr Samuel Michael Loy Hamill as a secretary on 12 October 2016 | |
15 Oct 2016 | TM02 | Termination of appointment of Sheridan George Hamill as a secretary on 12 October 2016 | |
15 Oct 2016 | TM01 | Termination of appointment of Sheridan George Hamill as a director on 12 October 2016 | |
20 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-20
|