- Company Overview for FISHFIGURE LIMITED (SC460551)
- Filing history for FISHFIGURE LIMITED (SC460551)
- People for FISHFIGURE LIMITED (SC460551)
- More for FISHFIGURE LIMITED (SC460551)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
08 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
11 Oct 2017 | PSC01 | Notification of Peter David Roper Landale as a person with significant control on 6 April 2016 | |
11 Oct 2017 | PSC01 | Notification of Simon Squair Hodgson as a person with significant control on 6 April 2016 | |
11 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 11 October 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Alister William Jack as a director on 1 June 2017 | |
30 Mar 2017 | AA | Micro company accounts made up to 31 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
10 May 2016 | AA | Micro company accounts made up to 31 October 2015 | |
12 Apr 2016 | AP04 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 8 April 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from Jenners Depository 140 Balgreen Road Edinburgh EH12 5XQ to 5 Atholl Crescent Edinburgh EH3 8EJ on 12 April 2016 | |
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 9 February 2016
|
|
02 Mar 2016 | AP01 | Appointment of Mr Simon Squair Hodgson as a director on 9 February 2016 | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | TM01 | Termination of appointment of Richard Anthony Julius Bowles as a director on 30 October 2015 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Jun 2015 | CERTNM |
Company name changed fish-scales technology LIMITED\certificate issued on 01/06/15
|
|
28 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
14 Nov 2013 | AP01 | Appointment of Mr Richard Anthony Julius Bowles as a director | |
02 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-02
|