- Company Overview for THE FLYING FISH POINT LIMITED (07707331)
- Filing history for THE FLYING FISH POINT LIMITED (07707331)
- People for THE FLYING FISH POINT LIMITED (07707331)
- Insolvency for THE FLYING FISH POINT LIMITED (07707331)
- More for THE FLYING FISH POINT LIMITED (07707331)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2019 | L64.07 | Completion of winding up | |
14 Aug 2017 | COCOMP | Order of court to wind up | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2016 | AD01 | Registered office address changed from 52 Station Road Upminster Essex RM14 2TU to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 9 May 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
07 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
07 Oct 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 30 April 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
20 Mar 2012 | AD01 | Registered office address changed from 207 Whitechapel Road London E1 1DE United Kingdom on 20 March 2012 | |
01 Feb 2012 | AP01 | Appointment of Mr Shan Parmvir Singh Chadha as a director | |
01 Feb 2012 | AP01 | Appointment of Ms Katerina Zinonos as a director | |
28 Jan 2012 | AP03 | Appointment of Mr Shan Chadha as a secretary | |
28 Jan 2012 | AD01 | Registered office address changed from 11 Ingleby Road Ilford Essex IG1 4RX United Kingdom on 28 January 2012 | |
20 Jul 2011 | TM01 | Termination of appointment of Barbara Kahan as a director |