Advanced company searchLink opens in new window

PURE DESIGN ASSOCIATES LIMITED

Company number 07172158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
29 Jun 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 99