Advanced company searchLink opens in new window

PURGISTICS LIMITED

Company number 04833936

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)
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
  • GBP 47,500
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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