- Company Overview for PURE LETTINGS LIMITED (05644873)
- Filing history for PURE LETTINGS LIMITED (05644873)
- People for PURE LETTINGS LIMITED (05644873)
- Charges for PURE LETTINGS LIMITED (05644873)
- More for PURE LETTINGS LIMITED (05644873)
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) |
---|---|---|---|
02 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
28 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
14 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Nov 2021 | AD01 | Registered office address changed from Pure House 64 - 66 Westwick Street Norwich NR2 4SZ England to Market House Church Street Harleston Norfolk IP20 9BB on 23 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to Pure House 64 - 66 Westwick Street Norwich NR2 4SZ on 18 November 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
14 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
14 Oct 2020 | PSC01 | Notification of Richard Charles Bonner as a person with significant control on 1 January 2020 | |
14 Oct 2020 | PSC07 | Cessation of Nicholas Antony Gooch as a person with significant control on 1 January 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Nicholas Antony Gooch as a director on 1 January 2020 | |
14 Oct 2020 | AP01 | Appointment of Mr Richard Charles Bonner as a director on 1 January 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from 69-75 Thorpe Road Norwich NR1 1UA England to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA on 4 June 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from Cedar House, 41 Thorpe Road Norwich Norfolk NR1 1ES to 69-75 Thorpe Road Norwich NR1 1UA on 3 April 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |