- Company Overview for PUREBLUE ONLINE LTD (07197354)
- Filing history for PUREBLUE ONLINE LTD (07197354)
- People for PUREBLUE ONLINE LTD (07197354)
- Insolvency for PUREBLUE ONLINE LTD (07197354)
- More for PUREBLUE ONLINE LTD (07197354)
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 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Nov 2016 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Thew Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 30 November 2016 | |
29 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | AD01 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 18 August 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 3 Meade Mews London SW1P 4EG to International House Holborn Viaduct London EC1A 2BN on 17 August 2016 | |
04 Aug 2016 | TM02 | Termination of appointment of Claire Rachel Sparham as a secretary on 1 June 2016 | |
04 Aug 2016 | TM01 | Termination of appointment of Matthew David Morgan as a director on 1 August 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from 2 Meade Mews London SW1P 4EG to 3 Meade Mews London SW1P 4EG on 11 August 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jun 2013 | AD01 | Registered office address changed from 2 Meade Mews 49-51 Causton St London SW1P 4EG England on 21 June 2013 | |
19 Jun 2013 | AD01 | Registered office address changed from the Studio 49 Causton Street London SW1P 4AT United Kingdom on 19 June 2013 | |
14 Jun 2013 | AP03 | Appointment of Mrs Claire Rachel Sparham as a secretary | |
26 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
26 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
25 Jan 2012 | AD01 | Registered office address changed from the Studio 49 Causton Street London Greater London SW19 4AT on 25 January 2012 |