Advanced company searchLink opens in new window

CHIPS4FISH LTD

Company number 06119647

Filter by category

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)
23 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2014 TM01 Termination of appointment of Rosemayre Elizabeth Barry as a director on 30 August 2014
04 Nov 2014 TM01 Termination of appointment of Simon Gordon Wilcox as a director on 30 August 2014
04 Nov 2014 AD01 Registered office address changed from 75 Haverstock Hill London NW3 4SL to Biotope Ltd Unit 2 Barfield Close Bar End Winchester Hampshire SO23 9SQ on 4 November 2014
28 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
04 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
08 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
28 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
10 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
30 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
26 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Ms Rosemayre Elizabeth Barry on 22 February 2010
01 Feb 2010 AA Accounts for a dormant company made up to 28 February 2009
03 Jun 2009 363a Return made up to 21/02/09; full list of members
24 Mar 2009 288a Director appointed ms rosemayre theresa barry
23 Mar 2009 288a Director appointed mr simon gordon wilcox
16 Jan 2009 287 Registered office changed on 16/01/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
16 Jan 2009 288b Appointment terminated director peter valaitis
16 Jan 2009 288b Appointment terminated director duport director LIMITED
16 Jan 2009 288b Appointment terminated secretary duport secretary LIMITED
15 Sep 2008 288a Director appointed mr peter valaitis
12 Mar 2008 363a Return made up to 21/02/08; full list of members