- Company Overview for PURE SYNERGY LTD (05667927)
- Filing history for PURE SYNERGY LTD (05667927)
- People for PURE SYNERGY LTD (05667927)
- More for PURE SYNERGY LTD (05667927)
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) |
---|---|---|---|
08 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2010 | DS01 | Application to strike the company off the register | |
25 Mar 2010 | AR01 |
Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-03-25
|
|
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from 37 warren street london W1T 6AD | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
01 Apr 2009 | 363a | Return made up to 06/01/09; full list of members | |
08 Jan 2009 | 288c | Director's Change of Particulars / mark myddelton / 26/12/2008 / HouseName/Number was: , now: new hall; Street was: 66 lampton road, now: chirk; Post Town was: london, now: wrexham; Region was: , now: wales; Post Code was: TW3 4DJ, now: LL14 5AD | |
21 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
05 Jun 2008 | 288a | Secretary appointed james patrick normand | |
23 Apr 2008 | 288b | Appointment Terminated Director dominic sharp | |
10 Apr 2008 | 288b | Appointment Terminated Secretary dominic sharp | |
17 Jan 2008 | 363a | Return made up to 06/01/08; full list of members | |
19 Nov 2007 | CERTNM | Company name changed revival trading LIMITED\certificate issued on 19/11/07 | |
19 Oct 2007 | 288c | Director's particulars changed | |
01 May 2007 | 288c | Director's particulars changed | |
13 Apr 2007 | 363a | Return made up to 06/01/07; full list of members | |
27 Mar 2007 | 225 | Accounting reference date extended from 31/01/08 to 28/02/08 | |
16 Mar 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
14 Mar 2007 | 88(2)R | Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4 | |
14 Mar 2007 | 287 | Registered office changed on 14/03/07 from: suite 25 holy trinity church marlebone road london NW1 4GD | |
14 Mar 2007 | 288a | New secretary appointed;new director appointed | |
14 Mar 2007 | 288b | Secretary resigned | |
03 Apr 2006 | 288a | New director appointed | |
03 Apr 2006 | 288a | New secretary appointed |