General information

Name:

Crispy Catch Limited

Office Address:

7 Soundwell Road BS16 4QG Bristol

Number: 07833278

Incorporation date: 2011-11-03

Dissolution date: 2022-02-01

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise named Crispy Catch was established on Thu, 3rd Nov 2011 as a private limited company. This enterprise office was registered in Bristol on 7 Soundwell Road. The address post code is BS16 4QG. The official reg. no. for Crispy Catch Ltd was 07833278. Crispy Catch Ltd had been in business for eleven years up until dissolution date on Tue, 1st Feb 2022. It has been on the market under three different names. The very first listed name, Cristy Fish & Chips, was switched on Wed, 9th Nov 2011 to Crispy Fish And Chips. The current name, in use since 2012, is Crispy Catch Ltd.

Reza K. was this specific firm's director, chosen to lead the company on Thu, 3rd Nov 2011.

Reza K. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Crispy Catch Ltd 2012-05-24
  • Crispy Fish And Chips Ltd 2011-11-09
  • Cristy Fish & Chips Ltd 2011-11-03

Financial data based on annual reports

Company staff

Reza K.

Role: Director

Appointed: 03 November 2011

Latest update: 1 November 2023

People with significant control

Reza K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 17 November 2021
Confirmation statement last made up date 03 November 2020
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 12 September 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 December 2015
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 2 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 2 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
10
Company Age

Similar companies nearby

Closest companies