- Company Overview for FARNBOROUGH FISH BAR LTD (09433500)
- Filing history for FARNBOROUGH FISH BAR LTD (09433500)
- People for FARNBOROUGH FISH BAR LTD (09433500)
- More for FARNBOROUGH FISH BAR LTD (09433500)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2022 | DS01 | Application to strike the company off the register | |
22 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
01 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
20 May 2020 | PSC01 | Notification of Ismail Baser as a person with significant control on 20 May 2020 | |
20 May 2020 | AP01 | Appointment of Mr Ismail Baser as a director on 18 May 2020 | |
20 May 2020 | PSC04 | Change of details for Mrs Aylin Baser as a person with significant control on 18 May 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
03 Sep 2019 | AA | Micro company accounts made up to 30 April 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
15 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
27 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
11 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 30 April 2016 | |
06 May 2016 | AD01 | Registered office address changed from 42 & 42a Gifford Drive Farnborough Hampshire GU14 8PX United Kingdom to C/O Empire Fish and Chips 115 Aldershot Road Guildford Surrey GU2 8BE on 6 May 2016 | |
11 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-11
|