Advanced company searchLink opens in new window

GAMBINO FISH LTD

Company number 08645435

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)
16 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 27 July 2023
12 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 27 July 2022
16 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 27 July 2021
09 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 27 July 2020
07 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 27 July 2019
09 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 27 July 2018
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 27 July 2017
11 Aug 2016 AD01 Registered office address changed from Melville Court 317 Lower Road Surrey Quays London SE8 5DN England to 136 Hertford Road Enfield Middlesex EN3 5AX on 11 August 2016
05 Aug 2016 4.20 Statement of affairs with form 4.19
05 Aug 2016 600 Appointment of a voluntary liquidator
05 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-28
04 Jul 2016 TM02 Termination of appointment of Aml Registrars Limited as a secretary on 4 July 2016
04 Jul 2016 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to Melville Court 317 Lower Road Surrey Quays London SE8 5DN on 4 July 2016
01 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
18 Aug 2015 CH01 Director's details changed for Mr Costas Castrinakis on 8 August 2015
18 Aug 2015 CH01 Director's details changed for Mrs Chrystalla Castrinakis on 8 August 2015
08 May 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Jul 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
17 Sep 2013 AP01 Appointment of Mrs Chrystalla Castrinakis as a director
09 Sep 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 2
09 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted