- Company Overview for PURE MANAGEMENT (LONDON) LIMITED (05542724)
- Filing history for PURE MANAGEMENT (LONDON) LIMITED (05542724)
- People for PURE MANAGEMENT (LONDON) LIMITED (05542724)
- Charges for PURE MANAGEMENT (LONDON) LIMITED (05542724)
- More for PURE MANAGEMENT (LONDON) LIMITED (05542724)
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
|
|
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 |