- Company Overview for ORNAFISH UK LTD (11543367)
- Filing history for ORNAFISH UK LTD (11543367)
- People for ORNAFISH UK LTD (11543367)
- More for ORNAFISH UK LTD (11543367)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2024 | DS01 | Application to strike the company off the register | |
10 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
12 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
29 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
07 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
17 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
04 Sep 2020 | PSC05 | Change of details for Aquatic Wholesale Group B.V. as a person with significant control on 2 January 2020 | |
04 Sep 2020 | PSC07 | Cessation of Azukari Group Limited as a person with significant control on 2 January 2020 | |
18 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Mar 2020 | AP01 | Appointment of Maurits Van De Pol as a director on 11 February 2020 | |
06 Jan 2020 | TM01 | Termination of appointment of Christopher Paul Edwards as a director on 2 January 2020 | |
13 Dec 2019 | AP03 | Appointment of Mr Maurits Van De Pol as a secretary on 6 December 2019 | |
23 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2019 | AD03 | Register(s) moved to registered inspection location Electra House 1a Gilberd Road Colchester Essex CO2 7LR | |
21 Nov 2019 | AD02 | Register inspection address has been changed to Electra House 1a Gilberd Road Colchester Essex CO2 7LR | |
20 Nov 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
31 Aug 2018 | PSC02 | Notification of Aquatic Wholesale Group B.V. as a person with significant control on 30 August 2018 |