FISHING EMPORIUM LIMITED

62 Tutsham Way 62 Tutsham Way, Tonbridge, TN12 6UB, Kent
StatusDISSOLVED
Company No.06354867
CategoryPrivate Limited Company
Incorporated29 Aug 2007
Age16 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution06 Dec 2016
Years7 years, 5 months, 9 days

SUMMARY

FISHING EMPORIUM LIMITED is an dissolved private limited company with number 06354867. It was incorporated 16 years, 8 months, 17 days ago, on 29 August 2007 and it was dissolved 7 years, 5 months, 9 days ago, on 06 December 2016. The company address is 62 Tutsham Way 62 Tutsham Way, Tonbridge, TN12 6UB, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 06 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Nov 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond James Corke

Change date: 2011-11-08

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 08 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diana Corke

Change date: 2011-11-08

Documents

View document PDF

Change sail address company with old address

Date: 09 Oct 2012

Category: Address

Type: AD02

Old address: 25 Forest Road Paddock Wood Tonbridge Kent TN12 6JU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jane Corke

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Edward Corke

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-08

Old address: 25 Forest Road Paddock Wood Kent TN12 6JU

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Burren

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Burren

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2010

Action Date: 15 Sep 2010

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2010-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Move registers to sail company

Date: 13 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Scott Burren

Change date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Louise Burren

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diana Corke

Change date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Raymond James Corke

Documents

View document PDF

Change sail address company

Date: 13 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2010

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diana Corke

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Burren

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond James Corke

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gears cycle centre LIMITED\certificate issued on 27/01/10

Documents

View document PDF

Change of name notice

Date: 27 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew burren

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary crawford mcferran

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Address

Type: 287

Description: Registered office changed on 28/05/2008 from burstow lodge court burstow lodge business centre chapel road, smallfield horley RH6 9YR

Documents

View document PDF

Resolution

Date: 12 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INBULL LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL029149
Status:ACTIVE
Category:Limited Partnership

MARKET HOUSE DENTAL PRACTICE LIMITED

NETWORK HOUSE,THAME,OX9 3UH

Number:10528343
Status:ACTIVE
Category:Private Limited Company

PEAR PROPERTY DEVELOPMENTS LIMITED

C/O RELIANCE MEDICAL LTD WEST AVENUE,STOKE-ON-TRENT,ST7 1TL

Number:04929056
Status:ACTIVE
Category:Private Limited Company

PREMIER LONDON PROPERTIES LIMITED

THE PAVILLIAN,SOUTH CROYDON,CR2 6EB

Number:10280552
Status:ACTIVE
Category:Private Limited Company

ROBIN MORTON LIMITED

REDHEUGH HOUSE,THORNABY PLACE,TS17 6SG

Number:08694679
Status:LIQUIDATION
Category:Private Limited Company

SAFA LOCUMS LIMITED

26 PENDEFORD AVENUE,WOLVERHAMPTON,WV6 9EF

Number:06930972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source