Advanced company searchLink opens in new window

PURE FISHING (UK) LTD.

Company number 02298581

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)
16 Oct 2019 TM01 Termination of appointment of Grant Ottignon-Harris as a director on 16 September 2019
08 Aug 2019 AD02 Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
31 Jul 2019 PSC05 Change of details for Shakespeare International Limited as a person with significant control on 21 December 2018
31 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2019 CS01 Confirmation statement made on 29 April 2019 with updates
30 Jul 2019 PSC02 Notification of Pure Fishing Spirit Uk Ltd as a person with significant control on 21 December 2018
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2019 TM01 Termination of appointment of Neil Robert Eibeler as a director on 17 January 2019
08 Jan 2019 TM01 Termination of appointment of Ben Hartley as a director on 21 December 2018
08 Jan 2019 TM01 Termination of appointment of Brian James Decker as a director on 21 December 2018
08 Jan 2019 AP01 Appointment of Mr Neil Eibeler as a director on 21 December 2018
08 Jan 2019 AP01 Appointment of Mr Kevin Jayson as a director on 21 December 2018
08 Jan 2019 AP01 Appointment of Mr Gareth Moore as a director on 21 December 2018
08 Jan 2019 AP01 Appointment of Mr Grant Ottignon-Harris as a director on 21 December 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 2 October 2018
  • GBP 4,711,629
03 Oct 2018 AA Full accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
23 Mar 2018 AP01 Appointment of Mr. Brian James Decker as a director on 14 March 2018
22 Mar 2018 AP01 Appointment of Mr. Ben Hartley as a director on 14 March 2018
22 Mar 2018 TM01 Termination of appointment of Richard Todd Sansone as a director on 14 March 2018
09 Oct 2017 AA Full accounts made up to 31 December 2016
30 May 2017 AD03 Register(s) moved to registered inspection location Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX
10 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
05 May 2017 AD02 Register inspection address has been changed from Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX United Kingdom to Dla Piper Uk Llp 1 st Paul's Place Sheffield S1 2JX