GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 10th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 23rd, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 5th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 1st, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 9, 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 13th, January 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Cliffden Close Teignmouth TQ14 8TU England to 1 Rose Terrace St. Merryn Padstow Cornwall PL28 8FD on August 26, 2017
filed on: 26th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 9, 2017
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 17th, November 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Bishops Court Lawn Drive Chudleigh Newton Abbot Devon TQ13 0QQ to 10 Cliffden Close Teignmouth TQ14 8TU on October 21, 2016
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 9, 2016 with full list of members
filed on: 2nd, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 2, 2016: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 9, 2015 with full list of members
filed on: 23rd, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 23, 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 14th, October 2014
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed gamefish hq LTDcertificate issued on 12/06/14
filed on: 12th, June 2014
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, June 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 9, 2014 with full list of members
filed on: 27th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 27, 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2013
|
incorporation |
Free Download
(8 pages)
|