Download leads from Nexok and grow your business. Find out more

Fishcuffs Limited

Documents

Total Documents43
Total Pages122

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off
6 May 2014Final Gazette dissolved via compulsory strike-off
21 January 2014First Gazette notice for voluntary strike-off
21 January 2014First Gazette notice for voluntary strike-off
2 July 2013Compulsory strike-off action has been suspended
2 July 2013Compulsory strike-off action has been suspended
30 April 2013First Gazette notice for compulsory strike-off
30 April 2013First Gazette notice for compulsory strike-off
9 August 2012Compulsory strike-off action has been suspended
9 August 2012Compulsory strike-off action has been suspended
24 July 2012First Gazette notice for compulsory strike-off
24 July 2012First Gazette notice for compulsory strike-off
7 February 2012Compulsory strike-off action has been discontinued
7 February 2012Compulsory strike-off action has been discontinued
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
6 February 2012Annual return made up to 8 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 1
31 January 2012First Gazette notice for compulsory strike-off
31 January 2012First Gazette notice for compulsory strike-off
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
7 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
18 November 2010Registered office address changed from 2a Swan Drive Colindale London NW9 5DE on 18 November 2010
18 November 2010Registered office address changed from 2a Swan Drive Colindale London NW9 5DE on 18 November 2010
8 October 2010Total exemption small company accounts made up to 31 January 2010
8 October 2010Total exemption small company accounts made up to 31 January 2010
22 February 2010Director's details changed for Mr Adebukola Ayoade on 22 February 2010
22 February 2010Director's details changed for Mr Adebukola Ayoade on 22 February 2010
18 February 2010Director's details changed for Adebukola Ayoade on 18 February 2010
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders
18 February 2010Director's details changed for Adebukola Ayoade on 18 February 2010
25 November 2009Total exemption small company accounts made up to 31 January 2009
25 November 2009Total exemption small company accounts made up to 31 January 2009
26 January 2009Return made up to 08/01/09; full list of members
26 January 2009Return made up to 08/01/09; full list of members
30 October 2008Total exemption small company accounts made up to 31 January 2008
30 October 2008Total exemption small company accounts made up to 31 January 2008
21 October 2008Return made up to 08/01/08; full list of members
  • 363(287) ‐ Registered office changed on 21/10/08
  • 363(288) ‐ Director's particulars changed
21 October 2008Return made up to 08/01/08; full list of members
  • 363(287) ‐ Registered office changed on 21/10/08
  • 363(288) ‐ Director's particulars changed
8 January 2007Incorporation
8 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed