Advanced company searchLink opens in new window

FISH STREET HOLDINGS LTD

Company number 10884675

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-01-27
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