- Company Overview for FISH AND TRIPS LIMITED (11688940)
- Filing history for FISH AND TRIPS LIMITED (11688940)
- People for FISH AND TRIPS LIMITED (11688940)
- Insolvency for FISH AND TRIPS LIMITED (11688940)
- More for FISH AND TRIPS LIMITED (11688940)
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) |
---|---|---|---|
24 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2022 | LIQ10 | Removal of liquidator by court order | |
20 Dec 2021 | AD01 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 20 December 2021 | |
14 Dec 2021 | LIQ02 | Statement of affairs | |
14 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2021 | CH01 | Director's details changed for Mrs Tracey Kelynack on 25 February 2021 | |
25 Feb 2021 | PSC04 | Change of details for Mrs Tracey Kelynack as a person with significant control on 25 February 2021 | |
24 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Feb 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
21 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-21
|