- Company Overview for PURE CARE (UK) LIMITED (06971372)
- Filing history for PURE CARE (UK) LIMITED (06971372)
- People for PURE CARE (UK) LIMITED (06971372)
- More for PURE CARE (UK) LIMITED (06971372)
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) |
---|---|---|---|
08 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2010 | AR01 |
Annual return made up to 23 July 2010 with full list of shareholders
Statement of capital on 2010-09-09
|
|
09 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Sep 2010 | CH01 | Director's details changed for Narinder Kaur Gill on 23 July 2010 | |
09 Sep 2010 | CH03 | Secretary's details changed for Narinder Kaur Gill on 23 July 2010 | |
09 Sep 2010 | AD02 | Register inspection address has been changed | |
26 Aug 2010 | AD01 | Registered office address changed from Birchwood Grange Alfreton Road Sutton in Ashfield Nottinghamshire NG17 1JG United Kingdom on 26 August 2010 | |
17 Mar 2010 | AP01 | Appointment of Mr Jasvir Singh Chatha as a director | |
17 Mar 2010 | AD01 | Registered office address changed from 18 st Christophers Way Pride Park Derby Derbyshire DE24 8JY on 17 March 2010 | |
28 Jul 2009 | 288b | Appointment Terminated Director paul graeme | |
28 Jul 2009 | 288a | Director appointed nisharn singh sidhu brar | |
28 Jul 2009 | 288a | Director appointed narinder kaur gill | |
28 Jul 2009 | 288a | Secretary appointed narinder kaur gill | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england | |
23 Jul 2009 | NEWINC | Incorporation |