- Company Overview for PURE NIRVANA LIMITED (06551068)
- Filing history for PURE NIRVANA LIMITED (06551068)
- People for PURE NIRVANA LIMITED (06551068)
- Charges for PURE NIRVANA LIMITED (06551068)
- More for PURE NIRVANA LIMITED (06551068)
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) |
---|---|---|---|
18 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
09 Feb 2016 | TM01 | Termination of appointment of Gail Boura as a director on 1 February 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jun 2013 | AP01 | Appointment of Gail Boura as a director | |
18 Jun 2013 | TM01 | Termination of appointment of Courtney Brennan as a director | |
29 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
01 Jun 2011 | CH01 | Director's details changed for Mrs Courtney Brennan on 1 April 2010 | |
10 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Feb 2011 | AP01 | Appointment of Clive Boura as a director | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Jun 2009 | 363a | Return made up to 31/03/09; full list of members | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 11A vansittart estate windsor berkshire SL4 1SE united kingdom | |
23 Jul 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|
|
12 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2008 | 288c | Secretary's change of particulars / sean mason / 05/06/2008 |