Advanced company searchLink opens in new window

PURE LETTINGS LIMITED

Company number 05644873

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)
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