Officers. Termination date: 2023-01-03. Officer name: Joanne Taylor. |
2023-03-22 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-10-12 |
View Report |
Gazette. Gazette notice compulsory. |
2022-09-27 |
View Report |
Officers. Officer name: John William Taylor. Termination date: 2022-05-01. |
2022-06-21 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-28 |
View Report |
Address. New address: Unit 16 Britannia House Brignell Road Middlesbrough TS2 1PS. Old address: The Qube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG England. Change date: 2022-03-03. |
2022-03-03 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2021-06-17 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-25 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-26 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-27 |
View Report |
Officers. Officer name: Mr John William Taylor. Appointment date: 2019-12-01. |
2019-12-27 |
View Report |
Officers. Change date: 2019-08-19. Officer name: Mrs Joanne Taylor. |
2019-08-23 |
View Report |
Persons with significant control. Psc name: Mrs Joanne Taylor. Change date: 2019-08-19. |
2019-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-28 |
View Report |
Mortgage. Charge number: 095076940001. Charge creation date: 2018-07-03. |
2018-07-09 |
View Report |
Mortgage. Charge number: 095076940002. Charge creation date: 2018-07-03. |
2018-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-03-31 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-28 |
View Report |
Gazette. Gazette notice compulsory. |
2018-03-06 |
View Report |
Officers. Officer name: Mrs Joanne Taylor. Change date: 2018-01-29. |
2018-02-05 |
View Report |
Persons with significant control. Change date: 2018-01-29. Psc name: Mrs Joanne Taylor. |
2018-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-27 |
View Report |
Officers. Officer name: John William Taylor. Termination date: 2016-06-26. |
2016-07-21 |
View Report |
Officers. Officer name: Mrs Joanne Taylor. Appointment date: 2016-06-26. |
2016-07-21 |
View Report |
Accounts. Accounts type dormant. |
2016-07-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-22 |
View Report |
Change of name. Description: Company name changed n c fish bar LTD\certificate issued on 23/03/16. |
2016-03-23 |
View Report |
Address. New address: The Qube Windward Way Middlehaven Middlesbrough Cleveland TS2 1QG. Old address: 32 Sawley Grove Stockton on Tees TS18 5PR United Kingdom. Change date: 2016-03-23. |
2016-03-23 |
View Report |
Officers. Appointment date: 2015-05-11. Officer name: Mr John William Taylor. |
2015-05-12 |
View Report |
Officers. Termination date: 2015-05-11. Officer name: Nicola Isobel Cousins. |
2015-05-12 |
View Report |
Incorporation. Incorporation company. |
2015-03-25 |
View Report |