CONTROL UNION PESCA LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/09/2024 September 2020 DIRECTOR APPOINTED MR FRANCO COSTANTINI

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR ALBA DEL RIO POZA

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 COMPANY NAME CHANGED ME CERTIFICATION LIMITED CERTIFICATE ISSUED ON 05/06/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/04/1720 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MAXIMILLIAN GOULDEN

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MS ALBA DEL RIO POZA

View Document

11/05/1611 May 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY SHANMUHAN YATHUNANTHAN

View Document

18/03/1518 March 2015 SECRETARY APPOINTED MR SHANMUHAN YATHUNANTHAN

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

18/03/1518 March 2015 CURRSHO FROM 28/02/2016 TO 30/06/2015

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, SECRETARY MAXIMILLIAN GOULDEN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY THOMAS SCHLESINGER

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AKESTER

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR MAXIMILLIAN PETER GOULDEN

View Document

14/01/1514 January 2015 SECRETARY APPOINTED MR MAXIMILLIAN PETER GOULDEN

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS SCHLESINGER

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIOTT

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

24/07/1224 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/07/1224 July 2012 COMPANY NAME CHANGED ME PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 24/07/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID MAITLAND ELLIOTT / 20/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0820 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company