- Company Overview for PURE STUDIO DESIGNS LIMITED (06395067)
- Filing history for PURE STUDIO DESIGNS LIMITED (06395067)
- People for PURE STUDIO DESIGNS LIMITED (06395067)
- More for PURE STUDIO DESIGNS LIMITED (06395067)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2009 | CH01 | Director's details changed for Mr Christoper Whelan on 10 October 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Nigel Leslie Hancock on 10 October 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Duncan Stuart Hancock on 10 October 2009 | |
11 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
10 Nov 2008 | 363a | Return made up to 10/10/08; full list of members | |
28 Oct 2008 | 288c | Director's Change of Particulars / christopher whelan / 28/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 14 beechwood avenue, now: camborne avenue; Area was: romiley, now: broken cross; Post Town was: stockport, now: macclesfield; Post Code was: SK6 4DL, now: SK10 3NW; Country was: , now: uk | |
28 Oct 2008 | 288c | Secretary's Change of Particulars / hazel whelan / 28/10/2008 / Title was: , now: mrs; HouseName/Number was: , now: 12; Street was: 14 beechwood avenue, now: camborne avenue; Area was: romiley, now: ; Post Town was: stockport, now: macclesfield; Post Code was: SK6 4DL, now: SK10 3NW; Country was: , now: united kingdom; Occupation was: company secre | |
05 Dec 2007 | 288a | New director appointed | |
05 Dec 2007 | 288a | New director appointed | |
05 Dec 2007 | 288a | New secretary appointed | |
05 Dec 2007 | 288a | New director appointed | |
05 Dec 2007 | 288b | Secretary resigned | |
05 Dec 2007 | 288b | Director resigned | |
10 Oct 2007 | NEWINC | Incorporation |