Advanced company searchLink opens in new window

PURE MANAGEMENT (UK) LIMITED

Company number 04277243

Filter by category

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2012 TM01 Termination of appointment of Michael Swales as a director on 10 October 2011
10 Jan 2012 AP01 Appointment of Miss Tashia Melissa Joseph as a director on 10 October 2011
28 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
06 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
Statement of capital on 2011-09-06
  • GBP 1
15 Feb 2011 AR01 Annual return made up to 28 August 2010 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2011 AD01 Registered office address changed from 52 Berkeley Square London W1J 5BT United Kingdom on 20 January 2011
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2011 AP01 Appointment of Michael Swales as a director
27 Oct 2010 TM01 Termination of appointment of Giuseppe Masella as a director
20 Oct 2010 TM02 Termination of appointment of a secretary
20 Oct 2010 TM01 Termination of appointment of Casey Hamada as a director
20 Oct 2010 TM01 Termination of appointment of Isobel Gould as a director
16 Feb 2010 AP01 Appointment of Casey Hamada as a director
06 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
29 Sep 2009 363a Return made up to 28/08/09; no change of members
20 Apr 2009 AA Accounts made up to 31 March 2008
11 Dec 2008 287 Registered office changed on 11/12/2008 from 24 chaucer business park watery lane kemsing, sevenoaks kent TN15 6PJ
11 Dec 2008 288a Director appointed ms isobel gould
11 Dec 2008 363a Return made up to 28/08/08; full list of members
11 Dec 2008 288b Appointment Terminated Secretary paul kutchera
11 Dec 2008 288b Appointment Terminated Director jeremy millins