Company NameFishline Ltd
DirectorYeshiah Leitner
Company StatusActive - Proposal to Strike off
Company Number11421954
CategoryPrivate Limited Company
Incorporation Date19 June 2018(5 years, 10 months ago)
Previous NameIl Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Yeshiah Leitner
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brantwood Court
Brantwood Road
Salford
M7 4FW
Director NameMr Yitzi Isaac Luftig
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brantwood Court
Brantwood Road
Salford
M7 4FW
Director NameMrs Esther Leitner
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(10 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brantwood Court
Brantwood Road
Salford
M7 4FW

Location

Registered Address2 Brantwood Court
Brantwood Road
Salford
M7 4FW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due28 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Filing History

15 February 2021Director's details changed for Mr Yeshiah Leitner on 4 February 2021 (2 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
8 February 2021Notification of Yeshiah Leitner as a person with significant control on 4 February 2021 (2 pages)
8 February 2021Appointment of Mr Yeshiah Leitner as a director on 4 February 2021 (2 pages)
4 February 2021Cessation of Esther Leitner as a person with significant control on 4 February 2021 (1 page)
4 February 2021Termination of appointment of Esther Leitner as a director on 4 February 2021 (1 page)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-26
(3 pages)
26 January 2021Micro company accounts made up to 30 June 2019 (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
8 September 2020Current accounting period extended from 27 June 2021 to 28 June 2021 (1 page)
3 September 2020Previous accounting period shortened from 28 June 2020 to 27 June 2020 (1 page)
13 July 2020Cessation of Yitzi Isaac Luftig as a person with significant control on 1 July 2020 (1 page)
13 July 2020Termination of appointment of Yitzi Isaac Luftig as a director on 1 July 2020 (1 page)
8 June 2020Previous accounting period shortened from 29 June 2019 to 28 June 2019 (1 page)
17 March 2020Director's details changed for Mrs Esher Letiner on 1 May 2019 (2 pages)
14 March 2020Notification of Esther Leitner as a person with significant control on 1 May 2019 (2 pages)
14 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
14 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
11 October 2019Registered office address changed from 2 Brantwood Road Salford M7 4FW England to 2 Brantwood Court Brantwood Road Salford M7 4FW on 11 October 2019 (1 page)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
4 September 2019Appointment of Mrs Esher Letiner as a director on 1 May 2019 (2 pages)
4 September 2019Registered office address changed from 3 Brantwood Road Salford M7 4FW England to 2 Brantwood Road Salford M7 4FW on 4 September 2019 (1 page)
4 September 2019Registered office address changed from 130 Bury New Road Prestwich Manchester M25 0AA United Kingdom to 3 Brantwood Road Salford M7 4FW on 4 September 2019 (1 page)
4 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
19 June 2018Incorporation
Statement of capital on 2018-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)