- Company Overview for PURE EAU (COMMERCIAL) LIMITED (06838648)
- Filing history for PURE EAU (COMMERCIAL) LIMITED (06838648)
- People for PURE EAU (COMMERCIAL) LIMITED (06838648)
- More for PURE EAU (COMMERCIAL) LIMITED (06838648)
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) |
---|---|---|---|
05 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2012 | AD01 | Registered office address changed from Whitehouse Distribution Centre Whitehouse Rd Ipswich Suffolk IP1 5NX on 9 July 2012 | |
20 Feb 2012 | TM01 | Termination of appointment of Nicola Clair Douglas as a director on 17 November 2011 | |
04 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2011 | AR01 |
Annual return made up to 6 March 2011 with full list of shareholders
Statement of capital on 2011-03-09
|
|
01 Feb 2011 | AP01 | Appointment of Mr Jon Reeves as a director | |
06 Jul 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
01 Jul 2010 | AD01 | Registered office address changed from Hadleigh Business Centre Crockatt Road Hadleigh Ipswich Suffolk IP7 6RH United Kingdom on 1 July 2010 | |
06 Mar 2009 | NEWINC | Incorporation |