- Company Overview for PUREPROFILE MEDIA PLC (05340864)
- Filing history for PUREPROFILE MEDIA PLC (05340864)
- People for PUREPROFILE MEDIA PLC (05340864)
- Charges for PUREPROFILE MEDIA PLC (05340864)
- More for PUREPROFILE MEDIA PLC (05340864)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2021 | DS01 | Application to strike the company off the register | |
07 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
07 Mar 2021 | CH01 | Director's details changed for Mr Andrew Gwyn Edwards on 4 January 2021 | |
07 Mar 2021 | CH03 | Secretary's details changed for Mr Andrew Gwyn Edwards on 4 January 2021 | |
08 Dec 2020 | AA | Full accounts made up to 30 June 2019 | |
02 Feb 2020 | CH01 | Director's details changed for Ms Susan Marie Klose on 1 February 2020 | |
02 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
02 Feb 2020 | AD01 | Registered office address changed from 20 st Thomas Street Runway East London London SE1 9RG England to 20 st. Thomas Street Runway East London SE1 9RS on 2 February 2020 | |
11 Dec 2019 | TM01 | Termination of appointment of Nicholas Charles Derek Jones as a director on 28 August 2019 | |
11 Dec 2019 | AP01 | Appointment of Ms Susan Marie Klose as a director on 10 December 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP England to 20 st Thomas Street Runway East London London SE1 9RG on 13 June 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
07 Feb 2019 | CH01 | Director's details changed for Mr Nicholas Charles Derek Jones on 1 January 2019 | |
23 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
18 Dec 2018 | MR04 | Satisfaction of charge 053408640001 in full | |
20 Apr 2018 | TM01 | Termination of appointment of Paul Augustine Chan as a director on 5 February 2018 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Andrew Gwyn Edwards on 19 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Nicholas Charles Derek Jones as a director on 5 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
24 Jan 2018 | AD04 | Register(s) moved to registered office address Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP | |
18 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to Warwick House 25 Buckingham Palace Road Level 2 London SW1W 0PP on 11 October 2017 | |
03 Aug 2017 | AP03 | Appointment of Mr Andrew Gwyn Edwards as a secretary on 1 August 2017 |