BILLY'S FISH SHOP LTD

74 Artizan Road, Northampton, NN1 4HS, England
StatusACTIVE
Company No.09208081
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

BILLY'S FISH SHOP LTD is an active private limited company with number 09208081. It was incorporated 9 years, 9 months, 9 days ago, on 08 September 2014. The company address is 74 Artizan Road, Northampton, NN1 4HS, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 02 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

Change date: 2023-05-25

Old address: 88 Billy's Fish Shop Windosr Crescent Northampton NN5 5AW England

New address: 74 Artizan Road Northampton NN1 4HS

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-12

Officer name: Masoudullah Khoshhal

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Masoudullah Khoshhal

Cessation date: 2023-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-12

Officer name: Mr Janis Paulauskis

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-12

Psc name: Janis Paulauskis

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-01

Psc name: Masoudullah Khoshhal

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Selselah Khushall

Cessation date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khushall Selselah

Termination date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Masoudullah Khoshhal

Appointment date: 2021-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blerim Shehi

Termination date: 2021-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2022

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Selselah Khushall

Notification date: 2021-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2022

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Blerim Shehi

Cessation date: 2021-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Khushall Selselah

Appointment date: 2021-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-07

New address: 88 Billy's Fish Shop Windosr Crescent Northampton NN5 5AW

Old address: 60 Midland Road Wellingborough NN8 1LU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Change date: 2021-05-25

Old address: 305a Wellingborough Road Northampton Northants NN1 4EW

New address: 60 Midland Road Wellingborough NN8 1LU

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xheli Vladi

Termination date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2019

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Xheli Vlaid

Cessation date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Xheli Vlaid

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2014

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-08-31

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D1 CVQC LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11469996
Status:ACTIVE
Category:Private Limited Company

JEFF LODER ENGINEERING LIMITED

16 LARKFIELD CLOSE,NEWPORT,NP18 3EX

Number:08317059
Status:ACTIVE
Category:Private Limited Company

JUICE IMAGES LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:02695711
Status:ACTIVE
Category:Private Limited Company

KORU ASSOCIATES LIMITED

45 BUDGES ROAD,,BERKSHIRE,RG40 1PL

Number:04806974
Status:ACTIVE
Category:Private Limited Company

SG GROUP HOLDINGS LTD

4 MILLMAN STREET,LONDON,WC1N 3EB

Number:10694964
Status:ACTIVE
Category:Private Limited Company

SKTCH DESIGN LTD

80 DIANA STREET,CARDIFF,CF24 4TW

Number:10927597
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