- Company Overview for PURETHINKING SOLUTIONS LIMITED (05218357)
- Filing history for PURETHINKING SOLUTIONS LIMITED (05218357)
- People for PURETHINKING SOLUTIONS LIMITED (05218357)
- More for PURETHINKING SOLUTIONS LIMITED (05218357)
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) |
---|---|---|---|
24 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2014 | DS01 | Application to strike the company off the register | |
13 Oct 2014 | DS02 | Withdraw the company strike off application | |
13 Oct 2014 | DS02 | Withdraw the company strike off application | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2014 | DS01 | Application to strike the company off the register | |
18 Jul 2014 | AD01 | Registered office address changed from Unit 4 Suite 2 Winstone Beacon Trematon Saltash Cornwall PL12 4RU United Kingdom on 18 July 2014 | |
03 Jun 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-06-03
|
|
03 Jun 2013 | AD01 | Registered office address changed from 1 Castle Lane Liskeard Cornwall PL14 3AJ United Kingdom on 3 June 2013 | |
31 May 2013 | CH01 | Director's details changed for Mr Kelton James Turvey on 26 April 2013 | |
02 Apr 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
22 Sep 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Mr Kelton James Turvey on 31 October 2011 | |
09 Feb 2012 | AD01 | Registered office address changed from 46 Valley Road Northchurch Berkhamsted Hertfordshire HP4 3PZ United Kingdom on 9 February 2012 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
20 Jul 2010 | AD01 | Registered office address changed from 15 White Hill Court Berkhamsted Hertfordshire HP4 2PS on 20 July 2010 | |
29 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
21 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Mr Kelton James Turvey on 30 April 2010 | |
06 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off |