- Company Overview for FISH STREET HOLDINGS LTD (10884675)
- Filing history for FISH STREET HOLDINGS LTD (10884675)
- People for FISH STREET HOLDINGS LTD (10884675)
- Charges for FISH STREET HOLDINGS LTD (10884675)
- Insolvency for FISH STREET HOLDINGS LTD (10884675)
- More for FISH STREET HOLDINGS LTD (10884675)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 January 2023 | |
14 Sep 2022 | AD01 | Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 14 September 2022 | |
08 Feb 2022 | LIQ01 | Declaration of solvency | |
08 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
08 Feb 2022 | AD01 | Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE United Kingdom to 14 Queen Square Bath BA1 2HN on 8 February 2022 | |
07 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | MR04 | Satisfaction of charge 108846750001 in full | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 1st Floor Sutherland House Argyll Street London W1F 7TE England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 24 September 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
30 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
18 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | AD01 | Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London London W1S 2RR United Kingdom to 1st Floor Sutherland House Argyll Street London W1F 7TE on 1 June 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
23 Aug 2019 | CH01 | Director's details changed for Peter Francis White on 5 June 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mrs Iona White on 5 June 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mrs Emma Sandy on 5 June 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mr Charles Dominic Bamford Sandy on 5 July 2019 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Nov 2018 | PSC02 | Notification of Charter Land and Estates Limited as a person with significant control on 10 August 2017 |