- Company Overview for PURE GLOBAL LIMITED (04835820)
- Filing history for PURE GLOBAL LIMITED (04835820)
- People for PURE GLOBAL LIMITED (04835820)
- Charges for PURE GLOBAL LIMITED (04835820)
- Insolvency for PURE GLOBAL LIMITED (04835820)
- More for PURE GLOBAL LIMITED (04835820)
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) |
---|---|---|---|
15 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Mar 2014 | 2.35B | Notice of move from Administration to Dissolution | |
27 Dec 2013 | 2.39B | Notice of vacation of office by administrator | |
10 Oct 2013 | 2.24B | Administrator's progress report to 13 September 2013 | |
03 Jun 2013 | F2.18 | Notice of deemed approval of proposals | |
16 May 2013 | 2.17B | Statement of administrator's proposal | |
23 Apr 2013 | 2.16B | Statement of affairs with form 2.14B | |
03 Apr 2013 | AD01 | Registered office address changed from Unit 4 Bermer Place Imperial Way Watford Hertfordshire WD24 4AY United Kingdom on 3 April 2013 | |
25 Mar 2013 | 2.12B | Appointment of an administrator | |
04 Feb 2013 | AD02 | Register inspection address has been changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Oct 2012 | CH04 | Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 | |
14 Sep 2012 | AR01 |
Annual return made up to 17 July 2012 with full list of shareholders
Statement of capital on 2012-09-14
|
|
25 May 2012 | AP01 | Appointment of Mr Martin Alan Lusby as a director | |
25 May 2012 | AP01 | Appointment of Mr Adrian Edward Griffiths as a director | |
23 May 2012 | SH01 |
Statement of capital following an allotment of shares on 8 February 2012
|
|
25 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Mar 2012 | AD01 | Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX on 27 March 2012 | |
26 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 30 April 2011
|
|
15 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
08 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 8 April 2011
|
|
07 Apr 2011 | CH01 | Director's details changed for Robert Nicholas Charles Orford on 1 February 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jan 2011 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 |