Advanced company searchLink opens in new window

PUREBLUE ONLINE LTD

Company number 07197354

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-10
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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