Advanced company searchLink opens in new window

FISHEX-CO PTY LTD

Company number 06329307

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2023 DS01 Application to strike the company off the register
30 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 July 2022
16 Oct 2022 AD01 Registered office address changed from Workshop 5 Royal Victoria Patriotic Building John Archer Way London SW18 3SX England to Workshop 30 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 16 October 2022
01 Sep 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
02 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 31 July 2020
14 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 July 2019
20 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
21 May 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Oct 2018 PSC04 Change of details for Mr Regan Graeme Mcmillan as a person with significant control on 26 September 2018
08 Oct 2018 CH01 Director's details changed for Mr Regan Graeme Mcmillan on 26 September 2018
07 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
13 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
01 Aug 2017 PSC04 Change of details for Mr Regan Graeme Mcmillan as a person with significant control on 21 July 2017
10 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
08 Aug 2016 AD01 Registered office address changed from 5 Bede House Saxon Close Surbiton Surrey KT6 6BP to Workshop 5 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 8 August 2016
04 Aug 2016 CH01 Director's details changed for Mr Regan Graeme Mcmillan on 4 August 2016
02 Aug 2016 AA Total exemption small company accounts made up to 31 July 2016
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1