- Company Overview for JUNKFISH LIMITED (SC451981)
- Filing history for JUNKFISH LIMITED (SC451981)
- People for JUNKFISH LIMITED (SC451981)
- Registers for JUNKFISH LIMITED (SC451981)
- More for JUNKFISH LIMITED (SC451981)
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 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
07 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
12 Jun 2015 | RP04 | Second filing of AP01 previously delivered to Companies House | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
07 Nov 2014 | MA | Memorandum and Articles of Association | |
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2014 | AP01 |
Appointment of Sharon Dart as a director on 23 September 2014
|
|
27 Oct 2014 | TM01 | Termination of appointment of Jaime Cross as a director on 14 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Cathy Hwei Lin Dart as a director on 23 September 2014 | |
20 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 23 September 2014
|
|
20 Oct 2014 | SH08 | Change of share class name or designation | |
20 Oct 2014 | SH02 | Sub-division of shares on 19 September 2014 | |
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
19 Jun 2014 | CH01 | Director's details changed for Mr Simon Doyle on 31 May 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Jaime Cross on 31 May 2014 | |
19 Jun 2014 | CH01 | Director's details changed for Mr Adam Dart on 31 May 2014 | |
13 Sep 2013 | AD01 | Registered office address changed from 4 Forebank Terrace Dundee DD1 2PE United Kingdom on 13 September 2013 | |
11 Jun 2013 | NEWINC | Incorporation |