HOOKED FISH LIMITED - LLANDYSUL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-01-24 View Report
Dissolution. Dissolution application strike off company. 2023-01-15 View Report
Accounts. Accounts type micro entity. 2022-04-01 View Report
Confirmation statement. Statement with no updates. 2022-04-01 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Accounts. Accounts type micro entity. 2021-05-13 View Report
Address. New address: Bryn Y Coed Coed Y Bryn Llandysul SA44 5LH. Old address: Penhill Lime Grove Avenue Carmarthen SA31 1SN Wales. Change date: 2021-03-01. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type micro entity. 2020-04-15 View Report
Address. New address: Penhill Lime Grove Avenue Carmarthen SA31 1SN. Change date: 2019-04-16. Old address: Penygraig Capel Iwan Newcastle Emlyn SA38 9LY Wales. 2019-04-16 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Accounts. Accounts type micro entity. 2019-04-15 View Report
Accounts. Accounts type micro entity. 2018-04-25 View Report
Confirmation statement. Statement with no updates. 2018-04-25 View Report
Officers. Termination date: 2018-04-20. Officer name: Tony Jones. 2018-04-25 View Report
Accounts. Accounts type micro entity. 2017-04-17 View Report
Confirmation statement. Statement with updates. 2017-04-17 View Report
Officers. Appointment date: 2017-04-17. Officer name: Mr Tony Jones. 2017-04-17 View Report
Address. Old address: Bryn Y Coed Coed Y Bryn Llandysul Dyfed SA44 5LH Wales. New address: Penygraig Capel Iwan Newcastle Emlyn SA38 9LY. Change date: 2017-02-17. 2017-02-17 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Officers. Officer name: John Clifford Crompton. Termination date: 2016-04-15. 2016-04-15 View Report
Address. New address: Bryn Y Coed Coed Y Bryn Llandysul Dyfed SA44 5LH. Change date: 2016-04-10. Old address: 31 Matlock Road Caversham Reading RG4 7BP. 2016-04-10 View Report
Officers. Appointment date: 2016-04-09. Officer name: Mr Russell Jones. 2016-04-10 View Report
Accounts. Accounts type dormant. 2016-04-09 View Report
Annual return. With made up date full list shareholders. 2015-09-28 View Report
Incorporation. Capital: GBP 100 2014-07-31 View Report