FISHROD LTD

Company Documents

DateDescription
28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 18A CHELVERTON ROAD LONDON SW15 1RH UNITED KINGDOM

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM UNIT 206 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 18A CHELVERTON ROAD 18A CHELVERTON ROAD LONDON LONDON SW15 1RH UNITED KINGDOM

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/03/1522 March 2015 REGISTERED OFFICE CHANGED ON 22/03/2015 FROM 5 SPICE COURT IVORY SQUARE LONDON BATTERSEA SW11 3UE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DWAYNE WILLIAMS / 01/02/2014

View Document

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DWAYNE WILLIAMS / 04/03/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAMS

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR GAVIN DWAYNE WILLIAMS

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM ONE HARDWICK'S SQUARE HARDWICK'S WAY WANDSWORTH LONDON SW18 4AW UNITED KINGDOM

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/12/1124 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN BENTLEY

View Document

24/12/1124 December 2011 APPOINTMENT TERMINATED, SECRETARY SIOBHAN BENTLEY

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 64 MONTACUTE ROAD LONDON SE6 4XJ UNITED KINGDOM

View Document

25/10/1125 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/01/118 January 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DWAYNE WILLIAMS / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIOBHAN BENTLEY / 01/10/2009

View Document

15/10/0815 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company