- Company Overview for RAO FISH MERCHANTS LONDON LTD (04586103)
- Filing history for RAO FISH MERCHANTS LONDON LTD (04586103)
- People for RAO FISH MERCHANTS LONDON LTD (04586103)
- Charges for RAO FISH MERCHANTS LONDON LTD (04586103)
- Insolvency for RAO FISH MERCHANTS LONDON LTD (04586103)
- More for RAO FISH MERCHANTS LONDON LTD (04586103)
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) |
---|---|---|---|
15 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 27 July 2023 | |
08 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 April 2023 | |
30 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Apr 2022 | AD01 | Registered office address changed from Cambridge House, 27 Cambridge Park, Wanstead London E11 2PU to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 15 April 2022 | |
15 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2022 | LIQ02 | Statement of affairs | |
10 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
04 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2019
|
|
07 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jan 2017 | MR01 | Registration of charge 045861030003, created on 23 January 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
28 Nov 2016 | AP01 | Appointment of Mr Lee James Oliver as a director on 28 November 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Michael Yusuf as a director on 28 November 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |