Advanced company searchLink opens in new window

PURE GENIUS LTD

Company number 05647742

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)
31 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
31 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2011 DS01 Application to strike the company off the register
20 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2011-01-20
  • GBP 3
17 Dec 2010 AA Total exemption full accounts made up to 28 February 2010
13 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Parmjeet Prince on 13 January 2010
13 Jan 2010 CH01 Director's details changed for David Prince on 13 January 2010
23 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
18 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
12 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
12 Dec 2008 363a Return made up to 07/12/08; full list of members
11 Dec 2008 288a Director appointed parmjeet prince
11 Dec 2008 287 Registered office changed on 11/12/2008 from 143 eastfield road peterborough cambridgeshire PE1 4AU
04 Mar 2008 287 Registered office changed on 04/03/2008 from unit 1B fengate trade park peterborough cambridgeshire PE1 5XB
20 Feb 2008 AA Total exemption small company accounts made up to 28 February 2007
04 Jan 2008 363a Return made up to 07/12/07; full list of members
04 Jan 2008 287 Registered office changed on 04/01/08 from: unit 1B fengate fengate trade park peterborough cambridgeshire PE1 5XB
04 Jan 2008 288c Secretary's particulars changed
12 Nov 2007 288a New secretary appointed
16 May 2007 395 Particulars of mortgage/charge
27 Apr 2007 288a New secretary appointed
19 Mar 2007 225 Accounting reference date extended from 31/12/06 to 28/02/07