JUBILEE PRIDE FISHING COMPANY LIMITED
Status | DISSOLVED |
Company No. | 07752958 |
Category | Private Limited Company |
Incorporated | 25 Aug 2011 |
Age | 12 years, 9 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 25 May 2021 |
Years | 3 years, 7 days |
SUMMARY
JUBILEE PRIDE FISHING COMPANY LIMITED is an dissolved private limited company with number 07752958. It was incorporated 12 years, 9 months, 7 days ago, on 25 August 2011 and it was dissolved 3 years, 7 days ago, on 25 May 2021. The company address is Bojen House Bojen House, Grimsby, DN31 3SY, South Humberside.
Company Fillings
Gazette dissolved voluntary
Date: 25 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Mar 2021
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 25 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 25 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 25 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 25 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Appoint person director company with name date
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Morgan Farrar
Appointment date: 2020-08-01
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Andrew William Regan
Documents
Accounts with accounts type small
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type small
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type small
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type full
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Change account reference date company current shortened
Date: 02 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 30 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark James Dougal
Appointment date: 2015-12-04
Documents
Appoint person director company with name date
Date: 30 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-04
Officer name: Mr Andrew William Regan
Documents
Appoint person secretary company with name date
Date: 30 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Morgan Farrar
Appointment date: 2015-12-04
Documents
Termination director company with name termination date
Date: 30 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-04
Officer name: David Byron Johnson
Documents
Termination secretary company with name termination date
Date: 30 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Allard
Termination date: 2015-12-04
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Change person director company with change date
Date: 05 Sep 2014
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Byron Johnson
Change date: 2014-08-25
Documents
Change person director company with change date
Date: 05 Sep 2014
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-25
Officer name: Paul Pedersen
Documents
Change person director company with change date
Date: 05 Sep 2014
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-25
Officer name: Mr Andrew John Allard
Documents
Change person secretary company with change date
Date: 05 Sep 2014
Action Date: 25 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Allard
Change date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 12 Nov 2013
Action Date: 12 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-12
Old address: Jubilee Pride Fishing Co Ltd Murray Street Grimsby South Humberside DN31 3RD England
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Change registered office address company with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: AD01
Old address: Bojen House North Quay Fish Docks Grimsby DN31 3SY United Kingdom
Change date: 2013-09-02
Documents
Certificate change of name company
Date: 19 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eventide fishing company LIMITED\certificate issued on 19/02/13
Documents
Change registered office address company with date old address
Date: 12 Feb 2013
Action Date: 12 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-12
Old address: Eventide Fishing Company Limited Murray Street Fish Docks Grimsby Lincolnshire DN31 3RD United Kingdom
Documents
Accounts with accounts type small
Date: 11 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company previous shortened
Date: 27 Sep 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Legacy
Date: 21 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 21 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 21 Feb 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 14 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
DAWES COTTAGE LOWER STREET,WIMBORNE,BH21 5AH
Number: | 03880765 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 00915541 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12A GORING WAY,GREENFORD,UB6 9NL
Number: | 11871391 |
Status: | ACTIVE |
Category: | Private Limited Company |
112-116 HASLEMERE ROAD,PORTSMOUTH,PO4 9AP
Number: | 02839819 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORM BAY DEVELOPMENTS LIMITED
WINROWE BARN OFFORD ROAD,ST. NEOTS,PE19 6PP
Number: | 08906437 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 RAY COURT,LONDON,SE13 6HQ
Number: | 06207859 |
Status: | ACTIVE |
Category: | Private Limited Company |