IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED

IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED, London, W1F 0TA, London
StatusACTIVE
Company No.08708330
CategoryPrivate Limited Company
Incorporated27 Sep 2013
Age10 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED is an active private limited company with number 08708330. It was incorporated 10 years, 8 months, 22 days ago, on 27 September 2013. The company address is IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED IDEAL FISHBAR (LEIGH-ON-SEA) LIMITED, London, W1F 0TA, London.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

New address: Lee and Kan 60-66 Wardour Street London London W1F 0TA

Change date: 2022-06-29

Old address: 12 London Road Southend-on-Sea SS1 1NT England

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2021

Action Date: 07 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-07

Officer name: Simon Alec Robert Spooner

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory James Frederick Smith

Termination date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-12

Psc name: Scott Rose

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-12

Psc name: George Bejko Cowlbeck

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Alec Robert Spooner

Appointment date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott James Rose

Appointment date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-12

Officer name: Mr George Bejko Cowlbeck

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: 1070 London Road Leigh-on-Sea Essex SS9 3NA

New address: 12 London Road Southend-on-Sea SS1 1NT

Change date: 2018-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Christopher Martin Rainbow

Cessation date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Christopher Martin Rainbow

Termination date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Sonny Alan Malone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-12

Psc name: Sonny Alan Malone

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jan 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

New date: 2014-11-30

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-14

New address: 1070 London Road Leigh-on-Sea Essex SS9 3NA

Old address: 15a Castleton Road Southend-on-Sea SS2 4UD United Kingdom

Documents

View document PDF

Incorporation company

Date: 27 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CLAIMLINE DIRECT UK LIMITED

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:06882519
Status:LIQUIDATION
Category:Private Limited Company

EASTCOTE STUDIOS LIMITED

107 HINDES ROAD,MIDDLESEX,HA1 1RU

Number:02233803
Status:ACTIVE
Category:Private Limited Company

EUROCAPITAL LIMITED

16 LINDEN LEA,,N2 0RG

Number:00918443
Status:ACTIVE
Category:Private Limited Company

LPW CONSULTING LIMITED

1 HOMER ROAD,SOLIHULL,B91 3QG

Number:11451023
Status:ACTIVE
Category:Private Limited Company

OUTOFHOURSIT LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11778548
Status:ACTIVE
Category:Private Limited Company

THE HOMEOPATHY COLLEGE IN SCOTLAND LTD

16 EDINBURGH ROAD,PEEBLES,EH45 8DZ

Number:SC402984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source