Advanced company searchLink opens in new window

ORNAFISH UK LTD

Company number 11543367

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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