- Company Overview for PURELIFE (UK) LIMITED (03842878)
- Filing history for PURELIFE (UK) LIMITED (03842878)
- People for PURELIFE (UK) LIMITED (03842878)
- Charges for PURELIFE (UK) LIMITED (03842878)
- More for PURELIFE (UK) LIMITED (03842878)
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) |
---|---|---|---|
21 Mar 2018 | AAMD | Amended total exemption full accounts made up to 30 September 2016 | |
11 Dec 2017 | MR01 | Registration of charge 038428780026, created on 22 November 2017 | |
11 Dec 2017 | MR01 | Registration of charge 038428780025, created on 22 November 2017 | |
30 Nov 2017 | MR01 | Registration of charge 038428780024, created on 13 November 2017 | |
29 Nov 2017 | MR01 | Registration of charge 038428780023, created on 13 November 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
19 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
24 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2016 | TM02 | Termination of appointment of Chatter Singh Arora as a secretary on 1 October 2013 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
29 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AAMD | Amended total exemption small company accounts made up to 30 September 2013 | |
09 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | CH01 | Director's details changed for Mr Josh Ajit Singh Arora on 1 October 2014 | |
09 Oct 2014 | CH03 | Secretary's details changed for Chatter Singh Arora on 1 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from C/O Sawhney Consulting Sawhney Consulting 1 Olympic Way Wembley Middlesex HA9 0NP to C/O Sawhney Consulting 1 Olympic Way Wembley Middlesex HA9 0NP on 9 October 2014 | |
15 Sep 2014 | AP01 | Appointment of Mrs Harmeena Arora as a director on 12 September 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Kunwar Ajit Singh as a director on 12 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |