- Company Overview for PURE FISHING SPIRIT UK LIMITED (11589496)
- Filing history for PURE FISHING SPIRIT UK LIMITED (11589496)
- People for PURE FISHING SPIRIT UK LIMITED (11589496)
- Registers for PURE FISHING SPIRIT UK LIMITED (11589496)
- More for PURE FISHING SPIRIT UK LIMITED (11589496)
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) |
---|---|---|---|
15 Jun 2021 | AP01 | Appointment of Mr John Steven Henderson as a director on 15 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Stephen George Garrett as a director on 15 June 2021 | |
24 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
16 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with no updates | |
21 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 25/09/2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Kjell Harry Clefjord as a director on 15 October 2019 | |
16 Oct 2019 | AP01 | Appointment of Mr Stephen Garrett as a director on 15 October 2019 | |
16 Oct 2019 | CS01 |
Confirmation statement made on 25 September 2019 with updates
|
|
16 Oct 2019 | TM01 | Termination of appointment of Neil Robert Eibeler as a director on 17 January 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Grant Ottignon-Harris as a director on 16 September 2019 | |
08 Aug 2019 | AD03 | Register(s) moved to registered inspection location Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX | |
08 Aug 2019 | AD02 | Register inspection address has been changed to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX | |
21 Mar 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
27 Feb 2019 | PSC02 | Notification of Sp Pure Fishing Uk Buyer Limited as a person with significant control on 21 December 2018 | |
27 Feb 2019 | TM01 | Termination of appointment of Mark Weston Johnson as a director on 21 December 2018 | |
27 Feb 2019 | PSC07 | Cessation of Newell Brands Inc as a person with significant control on 21 December 2018 | |
27 Feb 2019 | TM01 | Termination of appointment of Raj Dave as a director on 21 December 2018 | |
27 Feb 2019 | AP01 | Appointment of Mr Neil Robert Eibeler as a director on 21 December 2018 | |
27 Feb 2019 | AP01 | Appointment of Mr Kevin Michael Jayson as a director on 21 December 2018 | |
27 Feb 2019 | AP01 | Appointment of Mr Grant Ottignon-Harris as a director on 21 December 2018 | |
27 Feb 2019 | AP01 | Appointment of Mr Gareth Moore as a director on 21 December 2018 | |
21 Nov 2018 | SH20 | Statement by Directors | |
21 Nov 2018 | SH19 |
Statement of capital on 21 November 2018
|