FISHTALES LTD

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.06728197
CategoryPrivate Limited Company
Incorporated20 Oct 2008
Age15 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution23 May 2022
Years1 year, 11 months, 11 days

SUMMARY

FISHTALES LTD is an dissolved private limited company with number 06728197. It was incorporated 15 years, 6 months, 14 days ago, on 20 October 2008 and it was dissolved 1 year, 11 months, 11 days ago, on 23 May 2022. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 23 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH

New address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Change date: 2022-01-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Sep 2021

Action Date: 20 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

New address: C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH

Change date: 2021-07-14

Old address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-03

New address: Langley House Park Road East Finchley London N2 8EY

Old address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

New address: Langley House Park Road East Finchley London N2 8EY

Old address: 775 Christchurch Road Bournemouth BH7 6AW

Change date: 2020-10-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-23

Psc name: Mark Clive Ambrose

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-23

Psc name: Dionne Angeline Ambrose

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Address

Type: AD01

Old address: 142 Spring Road Bournemouth Dorset BH1 4PU

Change date: 2010-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Mr Mark Clive Ambrose

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-04

Officer name: Mrs Dionne Angeline Ambrose

Documents

View document PDF

Incorporation company

Date: 20 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACK MEDICOLEGAL SERVICES LTD

30 BELL STREET,ROMSEY,SO51 8GW

Number:07765834
Status:ACTIVE
Category:Private Limited Company

BEARDMORE MEDIA LTD

JONATHAN BEARDMORE 5 BRUNDRETTS ROAD,MANCHESTER,M21 9DA

Number:11895063
Status:ACTIVE
Category:Private Limited Company

PATRIARCH MARINE LIMITED

71 THE HUNDRED,,SO51 8BZ

Number:05454807
Status:ACTIVE
Category:Private Limited Company

RETSORF LIMITED

LODGE PARK, LODGE LANE,COLCHESTER,CO4 5NE

Number:10719779
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RINGSTONE RECRUITMENT LIMITED

HERITAGE EXCHANGE,ELLAND,HX5 0HG

Number:07768033
Status:ACTIVE
Category:Private Limited Company
Number:CE007969
Status:ACTIVE
Category:Charitable Incorporated Organisation

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