DOCKLANDS MEAT & FISH LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2020-04-30

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 1001 JIGGER MAST HOUSE MAST QUAY LONDON SE18 5NH ENGLAND

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKAS HLAVAC / 25/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 3 SCHOOL ROAD LONDON NW10 6TD ENGLAND

View Document

01/03/191 March 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR LUKAS HLAVAC

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 3 SHOOL ROAD 3 SHOOL ROAD LONDON NW10 6TD UNITED KINGDOM

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 253 ELGIN AVENUE LONDON W9 1NJ

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKAS HLAVAC

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR KHALIL MURAD

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAAD AL HASHIMEE

View Document

31/10/1731 October 2017 CESSATION OF SAAD IBRAHIM AL HASHIMEE AS A PSC

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

25/05/1525 May 2015 DIRECTOR APPOINTED KHALIL ANWAR MURAD

View Document

25/05/1525 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM SAAD / 01/06/2014

View Document

17/05/1417 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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