- Company Overview for PURGISTICS LIMITED (04833936)
- Filing history for PURGISTICS LIMITED (04833936)
- People for PURGISTICS LIMITED (04833936)
- Charges for PURGISTICS LIMITED (04833936)
- More for PURGISTICS LIMITED (04833936)
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) |
---|---|---|---|
18 Dec 2014 | AD01 | Registered office address changed from 3Rd Floor Merlin House 20 Belmont Terrace Chiswick W4 5UG to 2Nd Floor, Spencer House 23 Sheen Road Richmond Surrey TW9 1BN on 18 December 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Mr Rajesh Kumar Patel on 26 August 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Mr Rajesh Kumar Patel on 26 August 2014 | |
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
13 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
24 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
24 Jul 2013 | CH01 | Director's details changed for Sonal Patel on 1 June 2013 | |
24 Jul 2013 | CH01 | Director's details changed for Rajesh Kumar Patel on 1 June 2013 | |
11 Jun 2013 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 11 June 2013 | |
28 Mar 2013 | TM01 | Termination of appointment of Kamal Patel as a director | |
05 Mar 2013 | CH01 | Director's details changed for Kamal Patel on 15 February 2012 | |
16 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
25 Jun 2012 | TM02 | Termination of appointment of Jayant Patel as a secretary | |
18 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2011 | SH03 | Purchase of own shares. | |
16 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
25 Aug 2011 | AP01 | Appointment of Kamal Patel as a director | |
18 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
14 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
08 Sep 2009 | 363a | Return made up to 16/07/09; full list of members |