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

Smart Fish Bar Limited

Documents

Total Documents69
Total Pages255

Filing History

16 February 2024Confirmation statement made on 16 February 2024 with no updates
28 October 2023Micro company accounts made up to 28 February 2023
16 February 2023Confirmation statement made on 16 February 2023 with no updates
24 September 2022Micro company accounts made up to 28 February 2022
16 February 2022Confirmation statement made on 16 February 2022 with no updates
15 February 2022Change of details for Mr Mario Rodrigues Brazao as a person with significant control on 15 February 2022
15 February 2022Change of details for Mr Armando Rodrigues Brazao as a person with significant control on 15 February 2022
9 November 2021Total exemption full accounts made up to 28 February 2021
16 February 2021Confirmation statement made on 16 February 2021 with no updates
3 December 2020Total exemption full accounts made up to 29 February 2020
17 February 2020Confirmation statement made on 16 February 2020 with no updates
2 November 2019Total exemption full accounts made up to 28 February 2019
19 February 2019Confirmation statement made on 16 February 2019 with no updates
18 February 2019Registered office address changed from Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 18 February 2019
16 February 2019Director's details changed for Mr Mario Rodrigues Brazao on 16 February 2019
16 February 2019Change of details for Mr Armando Rodrigues Brazao as a person with significant control on 16 February 2019
16 February 2019Director's details changed for Armando Rodrigues Brazao on 16 February 2019
16 February 2019Change of details for Mr Mario Rodrigues Brazao as a person with significant control on 16 February 2019
26 November 2018Total exemption full accounts made up to 28 February 2018
16 October 2018Registered office address changed from C/P Alp Accountancy Ltd 19 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN England to Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD on 16 October 2018
20 February 2018Confirmation statement made on 16 February 2018 with updates
1 December 2017Total exemption full accounts made up to 28 February 2017
1 December 2017Total exemption full accounts made up to 28 February 2017
9 November 2017Registered office address changed from C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT to C/O Alp Accountancy Ltd 1 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN on 9 November 2017
9 November 2017Registered office address changed from C/O Alp Accountancy Ltd 1 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN England to C/P Alp Accountancy Ltd 19 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN on 9 November 2017
9 November 2017Registered office address changed from C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT to C/O Alp Accountancy Ltd 1 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN on 9 November 2017
9 November 2017Registered office address changed from C/O Alp Accountancy Ltd 1 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN England to C/P Alp Accountancy Ltd 19 Beaufort Close Lee-on-the-Solent Hampshire PO13 8FN on 9 November 2017
18 April 2017Confirmation statement made on 16 February 2017 with updates
18 April 2017Confirmation statement made on 16 February 2017 with updates
3 April 2017Director's details changed for Armando Rodrigues Brazao on 21 February 2017
3 April 2017Director's details changed for Armando Rodrigues Brazao on 21 February 2017
14 February 2017Compulsory strike-off action has been discontinued
14 February 2017Compulsory strike-off action has been discontinued
13 February 2017Micro company accounts made up to 29 February 2016
13 February 2017Micro company accounts made up to 29 February 2016
7 February 2017First Gazette notice for compulsory strike-off
7 February 2017First Gazette notice for compulsory strike-off
31 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
31 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
27 November 2015Total exemption small company accounts made up to 28 February 2015
27 November 2015Total exemption small company accounts made up to 28 February 2015
6 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
6 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
13 January 2015Registered office address changed from First Floor Wallington Court Fareham Heights, Standard Way, Fareham, Hants. PO16 8XT to C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT on 13 January 2015
13 January 2015Registered office address changed from First Floor Wallington Court Fareham Heights, Standard Way, Fareham, Hants. PO16 8XT to C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT on 13 January 2015
1 October 2014Total exemption small company accounts made up to 28 February 2014
1 October 2014Total exemption small company accounts made up to 28 February 2014
8 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
8 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
19 November 2013Total exemption small company accounts made up to 28 February 2013
19 November 2013Total exemption small company accounts made up to 28 February 2013
15 March 2013Termination of appointment of Manuel Brazao as a director
15 March 2013Termination of appointment of Manuel Brazao as a director
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
4 April 2012Director's details changed for Manuel Rodriguez Brazao on 4 April 2012
4 April 2012Director's details changed for Manuel Rodriguez Brazao on 4 April 2012
4 April 2012Director's details changed for Mario Rodriguez Brazao on 4 April 2012
4 April 2012Director's details changed for Mario Rodriguez Brazao on 4 April 2012
16 March 2012Appointment of Armando Rodrigues Brazao as a director
16 March 2012Appointment of Mario Rodriguez Brazao as a director
16 March 2012Appointment of Mario Rodriguez Brazao as a director
16 March 2012Appointment of Manuel Rodriguez Brazao as a director
16 March 2012Appointment of Manuel Rodriguez Brazao as a director
16 March 2012Appointment of Armando Rodrigues Brazao as a director
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 February 2012Termination of appointment of Ela Shah as a director
16 February 2012Termination of appointment of Ela Shah as a director
Sign up now to grow your client base. Plans & Pricing