- Company Overview for PURE STAR HOMECARE SERVICES LIMITED (06827168)
- Filing history for PURE STAR HOMECARE SERVICES LIMITED (06827168)
- People for PURE STAR HOMECARE SERVICES LIMITED (06827168)
- More for PURE STAR HOMECARE SERVICES LIMITED (06827168)
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) |
---|---|---|---|
09 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2009 | AD01 | Registered office address changed from 21 Highland Road Great Barr Birmingham West Midlands B43 7SH on 22 October 2009 | |
21 Oct 2009 | AD01 | Registered office address changed from 12 Maxstoke Close Bartley Green Birmingham West Midlands B32 4JX Uk on 21 October 2009 | |
15 Oct 2009 | DS01 | Application to strike the company off the register | |
01 Oct 2009 | 288a | Director appointed janet maye | |
08 Jul 2009 | 288b | Appointment Terminated Director janet maye | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from 21 highland road great barr birmingham west midlands B43 7SH | |
13 Jun 2009 | 288b | Appointment Terminated Director sardia madden | |
11 Jun 2009 | 287 | Registered office changed on 11/06/2009 from 12 maxstoke close bartley green birmingham west midlands B32 4JX uk | |
03 Jun 2009 | 288a | Director appointed janet maye | |
23 May 2009 | CERTNM | Company name changed pure star homecare & holistic services LIMITED\certificate issued on 28/05/09 | |
21 May 2009 | 287 | Registered office changed on 21/05/2009 from 918A tyburn road erdington birmingham west midlands B240TJ | |
21 May 2009 | 288b | Appointment Terminated Director janet maye | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from 12 maxstoke close bartley green birmingham west midlands B32 4JX | |
23 Feb 2009 | NEWINC | Incorporation |