- Company Overview for MARK FISH LIMITED (08321844)
- Filing history for MARK FISH LIMITED (08321844)
- People for MARK FISH LIMITED (08321844)
- More for MARK FISH LIMITED (08321844)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2022 | DS01 | Application to strike the company off the register | |
10 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
09 Dec 2021 | PSC01 | Notification of Anna Louise Fish as a person with significant control on 21 September 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mr Mark Fish as a person with significant control on 21 September 2021 | |
22 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 21 September 2021
|
|
21 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Apr 2015 | CH01 | Director's details changed for Mr Mark Fish on 1 September 2014 | |
15 Apr 2015 | AD01 | Registered office address changed from 46 Manor Farm Estate South Elmsall Pontefract WF9 2SN to 2 Ash Grove South Elmsall Pontefract West Yorkshire WF9 2TA on 15 April 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |