Based in London, Bruce the Fish Ltd was setup in 2002, it's status is listed as "Dissolved". This business has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARD, Bruce Anthony Charles | 08 February 2005 | - | 1 |
NORTON, Graham Seymour | 08 February 2005 | 01 July 2008 | 1 |
ORBIS MANAGEMENT LLC | 22 April 2002 | 01 August 2002 | 1 |
SALUSBURY TRELAWNY, Katharine Sophie | 01 July 2002 | 08 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILHACHE, Helen Mary | 06 May 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 March 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 January 2020 | |
DS01 - Striking off application by a company | 02 January 2020 | |
RESOLUTIONS - N/A | 02 September 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 September 2019 | |
SH19 - Statement of capital | 02 September 2019 | |
CAP-SS - N/A | 02 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 07 August 2019 | |
CS01 - N/A | 06 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2019 | |
AA - Annual Accounts | 25 January 2019 | |
DISS40 - Notice of striking-off action discontinued | 11 August 2018 | |
CS01 - N/A | 09 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2018 | |
AA - Annual Accounts | 11 December 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 14 December 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 22 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
CH03 - Change of particulars for secretary | 22 April 2014 | |
AA - Annual Accounts | 31 January 2014 | |
CH03 - Change of particulars for secretary | 03 December 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 11 January 2013 | |
AR01 - Annual Return | 14 May 2012 | |
CH01 - Change of particulars for director | 14 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 24 January 2011 | |
MG01 - Particulars of a mortgage or charge | 16 July 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2009 | |
AA - Annual Accounts | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 25 February 2008 | |
363s - Annual Return | 24 May 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363s - Annual Return | 24 April 2006 | |
395 - Particulars of a mortgage or charge | 09 February 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363s - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 01 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 2005 | |
287 - Change in situation or address of Registered Office | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
395 - Particulars of a mortgage or charge | 10 May 2005 | |
288b - Notice of resignation of directors or secretaries | 03 March 2005 | |
288b - Notice of resignation of directors or secretaries | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 14 February 2005 | |
288a - Notice of appointment of directors or secretaries | 14 February 2005 | |
CERTNM - Change of name certificate | 15 October 2004 | |
363s - Annual Return | 13 May 2004 | |
363s - Annual Return | 28 May 2003 | |
AA - Annual Accounts | 28 May 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
CERTNM - Change of name certificate | 28 May 2002 | |
NEWINC - New incorporation documents | 22 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Agreement relating to rent deposit | 12 July 2010 | Outstanding |
N/A |
Legal charge | 01 February 2006 | Outstanding |
N/A |
Agreement relating to rent deposit | 06 May 2005 | Outstanding |
N/A |