About

Registered Number: 06014775
Date of Incorporation: 30/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 3 months ago)
Registered Address: 5 Ivy Grove, Shipley, West Yorkshire, BD18 4JZ

 

Bad Fish Software Ltd was registered on 30 November 2006 and are based in West Yorkshire, it's status is listed as "Dissolved". The company has 3 directors listed as Jannin-james, Catherine Marie Jeanne Victorine, James, Stuart Mark, James, Colleen. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Stuart Mark 30 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JANNIN-JAMES, Catherine Marie Jeanne Victorine 14 November 2014 - 1
JAMES, Colleen 30 November 2006 15 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2018
AA01 - Change of accounting reference date 02 January 2018
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 06 January 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 14 January 2013
CH03 - Change of particulars for secretary 14 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
CH01 - Change of particulars for director 09 September 2011
AD01 - Change of registered office address 09 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 21 May 2010
AD01 - Change of registered office address 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 22 January 2009
CERTNM - Change of name certificate 17 September 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 02 January 2008
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.