- Company Overview for WEIRD FISH CLOTHING LIMITED (10678491)
- Filing history for WEIRD FISH CLOTHING LIMITED (10678491)
- People for WEIRD FISH CLOTHING LIMITED (10678491)
- Charges for WEIRD FISH CLOTHING LIMITED (10678491)
- More for WEIRD FISH CLOTHING LIMITED (10678491)
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) |
---|---|---|---|
02 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
25 Feb 2019 | TM01 | Termination of appointment of Julie Mcbride as a director on 29 January 2019 | |
05 Nov 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Oct 2018 | AD01 | Registered office address changed from Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU England to Unit 15 Miller Court, Severn Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8DN on 2 October 2018 | |
31 May 2018 | CH01 | Director's details changed for Ms Bethany Phillips on 31 May 2018 | |
31 May 2018 | CH01 | Director's details changed for Mr John Stockton on 31 May 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mrs Julie Mcbride on 20 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
02 Apr 2018 | PSC05 | Change of details for Dory Topco Limited as a person with significant control on 22 April 2017 | |
22 Dec 2017 | AP01 | Appointment of Mrs Julie Mcbride as a director on 20 December 2017 | |
22 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Dean Murray as a director on 14 September 2017 | |
03 Aug 2017 | MA | Memorandum and Articles of Association | |
01 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 22 April 2017
|
|
31 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 22 April 2017
|
|
25 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 22 April 2017
|
|
23 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 22 April 2017
|
|
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | CONNOT | Change of name notice | |
30 May 2017 | AD01 | Registered office address changed from C/O Total Capital Partners Llp 33 Cavendish Square London W1G 0PW United Kingdom to Freedom House Rutherford Way Manor Park Cheltenham Gloucestershire GL51 9TU on 30 May 2017 | |
04 May 2017 | MR01 | Registration of charge 106784910002, created on 22 April 2017 | |
25 Apr 2017 | MR01 | Registration of charge 106784910001, created on 22 April 2017 | |
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|