- Company Overview for PURE LOOK LIMITED (05963291)
- Filing history for PURE LOOK LIMITED (05963291)
- People for PURE LOOK LIMITED (05963291)
- Insolvency for PURE LOOK LIMITED (05963291)
- More for PURE LOOK LIMITED (05963291)
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) |
---|---|---|---|
06 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2023 | |
30 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2023 | LIQ10 | Removal of liquidator by court order | |
27 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2022 | |
04 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
20 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 November 2021 | |
14 Jul 2022 | AD01 | Registered office address changed from Robert Denholm House Bletchingley Road Redhill Surrey RH1 4HW to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 14 July 2022 | |
07 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
11 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
30 Dec 2020 | AD01 | Registered office address changed from 7 Copthall Gardens Folkestone CT20 1HF England to Robert Denholm House Bletchingley Road Redhill Surrey RH1 4HW on 30 December 2020 | |
19 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2020 | LIQ01 | Declaration of solvency | |
13 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
16 Feb 2020 | AP01 | Appointment of Mrs Ann-Louise Sirota as a director on 7 February 2020 | |
16 Feb 2020 | PSC01 | Notification of Ann-Louise Sirota as a person with significant control on 1 June 2019 | |
04 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
02 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
05 Nov 2018 | TM02 | Termination of appointment of Sophie Sirota as a secretary on 5 November 2018 | |
11 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
26 Mar 2018 | AD01 | Registered office address changed from 37 College Road London SW19 2BP to 7 Copthall Gardens Folkestone CT20 1HF on 26 March 2018 |