Advanced company searchLink opens in new window

PURE MANAGEMENT (LONDON) LIMITED

Company number 05542724

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)
07 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2011 AD01 Registered office address changed from 24 Chaucer Business Park Watery Lane Kemsing, Sevenoaks Kent TN15 6PJ on 4 November 2011
12 Oct 2011 AP01 Appointment of Ayubu Tesha as a director on 1 February 2011
11 Oct 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1
22 Jul 2011 TM01 Termination of appointment of Jeremy Millins as a director
22 Jul 2011 TM01 Termination of appointment of Paul Kutchera as a director
22 Jul 2011 TM02 Termination of appointment of Paul Kutchera as a secretary
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Oct 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Mr Paul Francis Kutchera on 1 October 2009
13 Oct 2010 CH01 Director's details changed for Mr Jeremy Philip Millins on 1 October 2009
13 Oct 2010 CH03 Secretary's details changed for Mr Paul Francis Kutchera on 1 October 2009
08 Jan 2010 AA01 Current accounting period extended from 31 January 2010 to 31 March 2010
30 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
03 Sep 2009 363a Return made up to 22/08/09; full list of members
03 Sep 2009 288a Director appointed mr paul francis kutchera
28 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
29 Aug 2008 363a Return made up to 22/08/08; full list of members
29 Aug 2008 288c Director's Change of Particulars / jeremy millins / 01/11/2006 / HouseName/Number was: , now: 53; Street was: 57 chipstead lane, now: chipstead lane
17 May 2008 CERTNM Company name changed ibiza management LIMITED\certificate issued on 19/05/08
19 Dec 2007 287 Registered office changed on 19/12/07 from: 2 craven passage london WC2N 5PH
19 Sep 2007 CERTNM Company name changed pure management (island) LIMITED\certificate issued on 19/09/07
07 Sep 2007 363a Return made up to 22/08/07; full list of members
07 Sep 2007 288c Director's particulars changed