- Company Overview for PURE DESIGN ASSOCIATES LIMITED (07172158)
- Filing history for PURE DESIGN ASSOCIATES LIMITED (07172158)
- People for PURE DESIGN ASSOCIATES LIMITED (07172158)
- More for PURE DESIGN ASSOCIATES LIMITED (07172158)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2018 | DS01 | Application to strike the company off the register | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
05 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr John William Mullen as a director on 6 November 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Allan David Stanton as a director on 6 November 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Mr Warren Simon Martin on 28 February 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AD01 | Registered office address changed from 2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE on 10 October 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
02 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 31 March 2012
|
|
29 Feb 2012 | AD01 | Registered office address changed from the Gallery 14 Upland Road East Dulwich London SE22 9EE England on 29 February 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AD01 | Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 28 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
30 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 29 June 2010
|
|
29 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 29 June 2010
|