JUBILEE PRIDE FISHING COMPANY LIMITED

Bojen House Bojen House, Grimsby, DN31 3SY, South Humberside
StatusDISSOLVED
Company No.07752958
CategoryPrivate Limited Company
Incorporated25 Aug 2011
Age12 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 21 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 14 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 25 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 GORDON HOUSE ROAD LIMITED

DAWES COTTAGE LOWER STREET,WIMBORNE,BH21 5AH

Number:03880765
Status:ACTIVE
Category:Private Limited Company

ARMS FAIRS LIMITED

DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ

Number:00915541
Status:LIQUIDATION
Category:Private Limited Company

HOMEHOLD SERVICES LIMITED

12A GORING WAY,GREENFORD,UB6 9NL

Number:11871391
Status:ACTIVE
Category:Private Limited Company

SBS EUROPEAN KITCHENS LIMITED

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

SURNANCE SERVICES LIMITED

3 RAY COURT,LONDON,SE13 6HQ

Number:06207859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source