Advanced company searchLink opens in new window

CPWF UK TRADING LIMITED

Company number 08845793

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2025 CH03 Secretary's details changed for Mr Robert Darran Read on 9 January 2025
23 Jan 2025 CH01 Director's details changed for Mr Omar Todd on 9 January 2025
23 Jan 2025 CH01 Director's details changed for Mr Mark John Muschamp on 9 January 2025
23 Jan 2025 CH01 Director's details changed for Anna Louise Oliver on 9 January 2025
23 Jan 2025 AD01 Registered office address changed from PO Box 4385 08845793 - Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London Greater London WC1N 3AX on 23 January 2025
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2024 AA Total exemption full accounts made up to 30 June 2023
30 Oct 2024 RP09 Address of officer Mr Omar Todd changed to 08845793 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 October 2024
30 Oct 2024 RP09 Address of officer Anna Louise Oliver changed to 08845793 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 October 2024
30 Oct 2024 RP09 Address of officer Mr Mark John Muschamp changed to 08845793 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 October 2024
30 Oct 2024 RP09 Address of officer Mr Robert Darran Read changed to 08845793 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 30 October 2024
30 Oct 2024 RP05 Registered office address changed to PO Box 4385, 08845793 - Companies House Default Address, Cardiff, CF14 8LH on 30 October 2024
10 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with no updates
07 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 AA Micro company accounts made up to 30 June 2022
27 Sep 2023 PSC07 Cessation of Sea Shepherd Uk as a person with significant control on 21 June 2023
27 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with updates
27 Sep 2023 PSC02 Notification of Captain Paul Watson Foundation Uk as a person with significant control on 21 June 2023
21 Jun 2023 CERTNM Company name changed sea shepherd uk trading LIMITED\certificate issued on 21/06/23
  • RES15 ‐ Change company name resolution on 2023-05-18
21 Jun 2023 CONNOT Change of name notice
22 May 2023 TM01 Termination of appointment of Tanya Durrant as a director on 12 May 2023
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
01 Jul 2022 AA Total exemption full accounts made up to 30 June 2021