THE FISHING ACADEMY

06726763
76 MANOR ROAD STREETLY SUTTON COLDFIELD B74 3NF

Documents

Documents
Date Category Description Pages
09 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Jan 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 officers Termination of appointment of director (Dawn Lorraine Wild Cooper) 1 Buy now
28 Jun 2018 officers Termination of appointment of secretary (Christopher Graham Marshall) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (Trevor Frederick Beckett) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (Rajinder Ghale) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (Adrian John Holmes) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (William Anthony Marshall) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (Christopher Graham Marshall) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (James Alan Morris) 1 Buy now
28 Jun 2018 officers Termination of appointment of director (Richard Howard Thomas) 1 Buy now
28 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2017 officers Termination of appointment of director (Jane Winifred Preece) 1 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 May 2017 accounts Annual Accounts 13 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jun 2016 accounts Annual Accounts 13 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2015 officers Appointment of director (Mrs Dawn Lorraine Wild Cooper) 2 Buy now
07 Dec 2015 officers Termination of appointment of director (Susan Linda Marshall) 1 Buy now
07 Dec 2015 officers Termination of appointment of director (Graham Marshall) 1 Buy now
29 Nov 2015 officers Appointment of director (Mr Trevor Frederick Beckett) 2 Buy now
29 Nov 2015 officers Appointment of director (Mr James Alan Morris) 2 Buy now
21 Oct 2015 annual-return Annual Return 11 Buy now
21 Oct 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
21 Oct 2015 officers Appointment of director (Mr Adrian John Holmes) 2 Buy now
15 Oct 2015 officers Appointment of director (Mrs Rajinder Ghale) 2 Buy now
28 Sep 2015 officers Termination of appointment of director (Graham Laurence Davies) 1 Buy now
19 Aug 2015 incorporation Memorandum Articles 30 Buy now
30 Jul 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Jul 2015 resolution Resolution 1 Buy now
07 Jun 2015 accounts Annual Accounts 13 Buy now
30 Apr 2015 change-of-constitution Statement Of Companys Objects 1 Buy now
30 Apr 2015 incorporation Memorandum Articles 30 Buy now
30 Apr 2015 resolution Resolution 1 Buy now
16 Apr 2015 resolution Resolution 1 Buy now
16 Apr 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Oct 2014 annual-return Annual Return 10 Buy now
14 May 2014 accounts Annual Accounts 14 Buy now
18 Oct 2013 annual-return Annual Return 10 Buy now
24 Jun 2013 accounts Annual Accounts 14 Buy now
24 Oct 2012 annual-return Annual Return 10 Buy now
09 Aug 2012 officers Appointment of director (Miss Jane Winifred Preece) 2 Buy now
09 Aug 2012 officers Appointment of director (Mr Graham Laurence Davies) 2 Buy now
09 Aug 2012 officers Appointment of director (Mrs Susan Linda Marshall) 2 Buy now
14 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2012 miscellaneous Miscellaneous 2 Buy now
04 May 2012 resolution Resolution 1 Buy now
04 May 2012 change-of-name Change Of Name Notice 2 Buy now
04 May 2012 accounts Annual Accounts 9 Buy now
30 Apr 2012 officers Termination of appointment of director (Mark Lewis) 1 Buy now
23 Oct 2011 annual-return Annual Return 8 Buy now
24 May 2011 officers Appointment of director (Mr Richard Foster) 2 Buy now
24 May 2011 officers Appointment of director (Mr Mark Lewis) 2 Buy now
07 Apr 2011 accounts Annual Accounts 11 Buy now
16 Nov 2010 annual-return Annual Return 7 Buy now
16 Nov 2010 officers Change of particulars for director (Mr Christopher Graham Marshall) 2 Buy now
18 May 2010 accounts Annual Accounts 10 Buy now
11 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Change of particulars for secretary (Mr Christopher Graham Marshall) 1 Buy now
11 May 2010 officers Change of particulars for director (Mr Christopher Marshall) 2 Buy now
11 May 2010 officers Change of particulars for director (Graham Marshall) 2 Buy now
11 May 2010 officers Change of particulars for director (Darren Robbins) 2 Buy now
11 May 2010 officers Change of particulars for director (Richard Howard Thomas) 2 Buy now
11 May 2010 officers Change of particulars for director (William Anthony Marshall) 2 Buy now
10 May 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Oct 2009 annual-return Annual Return 6 Buy now
26 Oct 2009 address Move Registers To Sail Company 1 Buy now
26 Oct 2009 address Change Sail Address Company 1 Buy now
26 Oct 2009 officers Change of particulars for secretary (Christopher Marshall) 1 Buy now
06 Jul 2009 incorporation Memorandum Articles 8 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from community safety house chester road north brownhills west midlands WS8 7JW 1 Buy now
06 Jul 2009 resolution Resolution 1 Buy now
17 Oct 2008 incorporation Incorporation Company 39 Buy now