GARY'S FRESH FISH LTD
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Voluntary strike-off action has been suspended |
| 07/08/257 August 2025 | Voluntary strike-off action has been suspended |
| 15/07/2515 July 2025 | First Gazette notice for voluntary strike-off |
| 11/04/2511 April 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 19/03/2519 March 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 07/05/247 May 2024 | Total exemption full accounts made up to 2024-02-28 |
| 04/05/244 May 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2023-02-28 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-02-28 |
| 08/03/238 March 2023 | Termination of appointment of Gary Haggis as a director on 2022-06-04 |
| 08/03/238 March 2023 | Cessation of Gary Haggis as a person with significant control on 2022-06-04 |
| 08/03/238 March 2023 | Appointment of Mr Mark Roger Haggis as a director on 2022-08-01 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with updates |
| 08/03/238 March 2023 | Notification of Mark Roger Haggis as a person with significant control on 2022-08-01 |
| 08/03/238 March 2023 | Registered office address changed from Cypress Lodge Station Road Potter Heigham Great Yarmouth NR29 5HX England to 28a Halstead Road Kirby Cross Frinton-on-Sea CO13 0LW on 2023-03-08 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
| 21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
| 08/02/238 February 2023 | Compulsory strike-off action has been suspended |
| 08/02/238 February 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 11/11/2211 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 22/01/2122 January 2021 | REGISTERED OFFICE CHANGED ON 22/01/2021 FROM SNUG HARBOUR 4 PERTWEE CLOSE BRIGHTLINGSEA COLCHESTER ESSEX CO7 0RT |
| 22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
| 22/01/2122 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 24/12/1624 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
| 03/06/163 June 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
| 10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM C/O PPA UNIT 1 SPRING VALLEY UNITS STEPHENSON ROAD GORSE LANE IND ESTATE CLACTON ESSEX CO15 4XA ENGLAND |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 24/02/1524 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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