Advanced company searchLink opens in new window

PURE LOOK LIMITED

Company number 05963291

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-11-30
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