- Company Overview for CLARKE & PARKER FISHMONGERS LTD (10233456)
- Filing history for CLARKE & PARKER FISHMONGERS LTD (10233456)
- People for CLARKE & PARKER FISHMONGERS LTD (10233456)
- More for CLARKE & PARKER FISHMONGERS LTD (10233456)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Aug 2022 | DS01 | Application to strike the company off the register | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2021 | AD01 | Registered office address changed from The Belmeis 488 Muswell Hill Broadway London N10 1BT England to C/O Pls Management Ltd 1st Floor Rear 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 16 November 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
07 May 2019 | PSC01 | Notification of Mohamed Said as a person with significant control on 17 April 2019 | |
07 May 2019 | PSC07 | Cessation of Louis Cawson as a person with significant control on 17 April 2019 | |
07 May 2019 | AD01 | Registered office address changed from 488 Muswell Hill Broadway London N10 1BT England to The Belmeis 488 Muswell Hill Broadway London N10 1BT on 7 May 2019 | |
31 May 2018 | PSC07 | Cessation of Mohamed Ahmed Said as a person with significant control on 12 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
11 May 2018 | PSC04 | Change of details for Mr Mohamed Ahmed Said as a person with significant control on 10 May 2018 | |
10 May 2018 | PSC04 | Change of details for Mr Louis Ralph Cawson as a person with significant control on 10 May 2018 | |
20 Apr 2018 | PSC01 | Notification of Louis Ralph Cawson as a person with significant control on 1 February 2018 | |
22 Mar 2018 | AAMD | Amended micro company accounts made up to 30 November 2017 | |
12 Feb 2018 | AA | Micro company accounts made up to 30 November 2017 | |
05 Jan 2018 | PSC07 | Cessation of Jack Clarke as a person with significant control on 5 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
05 Jan 2018 | TM01 | Termination of appointment of Jack Clarke as a director on 5 December 2017 |