Advanced company searchLink opens in new window

FISH YOLO LIMITED

Company number 09402189

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)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 AA Micro company accounts made up to 31 January 2021
17 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
05 Mar 2020 AA Micro company accounts made up to 31 January 2020
01 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
09 May 2019 AA Accounts for a dormant company made up to 31 January 2019
19 Mar 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
27 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
19 Mar 2018 AD01 Registered office address changed from Suite 7-8 6 st. Peters Street St. Albans Hertfordshire AL1 3LF England to 75 Highlands Road Leatherhead KT22 8NW on 19 March 2018
25 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 31 January 2017
23 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
22 May 2017 AP01 Appointment of Mrs Helen Cook as a director on 22 May 2017
22 May 2017 TM01 Termination of appointment of Gregory Barrow as a director on 22 May 2017
22 May 2017 TM01 Termination of appointment of Clare Patricia Barrow as a director on 22 May 2017
25 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
31 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
19 Feb 2016 CH01 Director's details changed for Mrs Clare Patricia Barrow on 1 September 2015
19 Feb 2016 AD01 Registered office address changed from Wilmington House Wilmington Close Watford Herts WD18 0FQ England to Suite 7-8 6 st. Peters Street St. Albans Hertfordshire AL1 3LF on 19 February 2016
09 Jun 2015 AP01 Appointment of Mr Gregory Barrow as a director on 1 May 2015
03 Mar 2015 CERTNM Company name changed brookdene payroll services LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-03
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 100