MAD FISH DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 04555327 |
Category | Private Limited Company |
Incorporated | 07 Oct 2002 |
Age | 21 years, 7 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 10 days |
SUMMARY
MAD FISH DESIGNS LIMITED is an dissolved private limited company with number 04555327. It was incorporated 21 years, 7 months, 28 days ago, on 07 October 2002 and it was dissolved 10 months, 10 days ago, on 25 July 2023. The company address is Old Valley Farm Ermine Way Old Valley Farm Ermine Way, Royston, SG8 0AW, Hertfordshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Change to a person with significant control
Date: 31 Jan 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carole Jane Bowen
Change date: 2019-01-30
Documents
Change person director company with change date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-30
Officer name: Steven John Bowen
Documents
Change person secretary company with change date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-01-30
Officer name: Mrs Carole Jane Bowen
Documents
Change person director company with change date
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carole Jane Bowen
Change date: 2019-01-30
Documents
Change to a person with significant control
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carole Jane Bowen
Change date: 2019-01-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
New address: Old Valley Farm Ermine Way Arrington Royston Hertfordshire SG8 0AW
Change date: 2019-01-30
Old address: 39-41 High Street Orwell Royston Hertfordshire SG8 5QN
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carole Jane Bowen
Change date: 2009-10-07
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-07
Officer name: Steven John Bowen
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/10/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 08 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Legacy
Date: 20 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/03 to 30/03/04
Documents
Legacy
Date: 12 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ABERDEEN ENERGY TECHNOLOGY LTD
OLD MILL OF COLLIESTON,ELLON,AB41 8RG
Number: | SC354769 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVIATION HOUSE,WICKFORD,SS11 8BF
Number: | 02264456 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR REAL ESTATE DEVELOPMENTS LTD
76 OAKLY ROAD,REDDITCH,B97 4EE
Number: | 09195261 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 GREAT ARTHUR STREET,SMETHWICK,B66 1DG
Number: | 11810170 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ASHGROVE,MUSSELBURGH,EH21 7LS
Number: | SC522525 |
Status: | ACTIVE |
Category: | Private Limited Company |
217 WELLAND PARK ROAD,MARKET HARBOROUGH,LE16 9DW
Number: | 07911669 |
Status: | ACTIVE |
Category: | Private Limited Company |