Advanced company searchLink opens in new window

THE FLYING FISH POINT LIMITED

Company number 07707331

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)
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
  • GBP 2
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
  • GBP 2
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