UKBizDB.co.uk

FIKE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fike Ltd. The company was founded 5 years ago and was given the registration number 11576299. The firm's registered office is in BRISTOL. You can find them at 64 Main Road, Cleeve, Bristol, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FIKE LTD
Company Number:11576299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:64 Main Road, Cleeve, Bristol, England, BS49 4PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Helens Road, Swansea, SA1 4AW

Director01 June 2020Active
64, Main Road, Cleeve, Bristol, England, BS49 4PF

Director10 September 2019Active
64, Main Road, Cleeve, Bristol, England, BS49 4PF

Director13 November 2018Active
28, Weymouth Road, Bristol, United Kingdom, BS3 5HJ

Director19 September 2018Active

People with Significant Control

Mr Fatlum Hyka
Notified on:01 June 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:64, Main Road, Bristol, England, BS49 4PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Celami
Notified on:10 September 2019
Status:Active
Date of birth:December 1988
Nationality:Albanian
Country of residence:England
Address:64, Main Road, Bristol, England, BS49 4PF
Nature of control:
  • Significant influence or control
Mr Ismet Lela
Notified on:19 September 2018
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:28, Weymouth Road, Bristol, United Kingdom, BS3 5HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-18Gazette

Gazette dissolved liquidation.

Download
2022-11-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-28Address

Change registered office address company with date old address new address.

Download
2021-06-25Insolvency

Liquidation voluntary statement of affairs.

Download
2021-06-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-25Resolution

Resolution.

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Address

Change registered office address company with date old address new address.

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.