HS FISH & CHIPS LTD

3 Chestnut Avenue, Wembley, HA0 2LU, Middlesex, United Kingdom
StatusACTIVE
Company No.11345944
CategoryPrivate Limited Company
Incorporated04 May 2018
Age6 years, 18 days
JurisdictionEngland Wales

SUMMARY

HS FISH & CHIPS LTD is an active private limited company with number 11345944. It was incorporated 6 years, 18 days ago, on 04 May 2018. The company address is 3 Chestnut Avenue, Wembley, HA0 2LU, Middlesex, United Kingdom.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jnb foods LIMITED\certificate issued on 02/08/22

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rajinder Kaur

Termination date: 2022-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-10

Psc name: Narinder Singh

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-10

Psc name: Hardip Singh

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-10

Officer name: Mr Hardip Singh

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-10

Officer name: Narinder Singh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: AD01

Old address: 21 Park Place Tredegar Gwent NP22 4HS United Kingdom

New address: 3 Chestnut Avenue Wembley Middlesex HA0 2LU

Change date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2021

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Incorporation company

Date: 04 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CCK MANAGEMENT LTD

10 STADIUM COURT,BROMBOROUGH,CH62 3RP

Number:08630487
Status:ACTIVE
Category:Private Limited Company

DEANWOOD PARK GOLF CLUB LIMITED

BAYDON ROAD,NEWBURY,RG20 8JP

Number:04167081
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOCATION 2 LIMITED

38 HIGH STREET,STONEHOUSE,GL10 2NA

Number:07626915
Status:ACTIVE
Category:Private Limited Company

MINERVA CORPORATION LIMITED

40 QUEEN ANNE STREET,LONDON,W1G 9EL

Number:02176408
Status:ACTIVE
Category:Private Limited Company

NORTH SOLIHULL PARTNERSHIP NOMINEE LIMITED

COUNCIL HOUSE,SOLIHULL,B91 9QS

Number:05362687
Status:ACTIVE
Category:Private Limited Company

PHYSIOKINESIS LIMITED

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:07495027
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