Advanced company searchLink opens in new window

PURE HOSTED SOLUTIONS LIMITED

Company number 07251403

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2018 DS01 Application to strike the company off the register
21 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
31 Jul 2017 AP01 Appointment of Mr Shez Sikandar Cheema as a director on 26 May 2017
31 Jul 2017 TM01 Termination of appointment of Gavin Martin Tedstone as a director on 26 May 2017
31 Jul 2017 TM01 Termination of appointment of Marcus John Richardson as a director on 26 May 2017
31 Jul 2017 TM02 Termination of appointment of Gavin Martin Tedstone as a secretary on 26 May 2017
22 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 75
21 Oct 2015 AA Accounts for a dormant company made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 75
16 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 May 2014
16 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 May 2013
16 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 May 2012
05 Mar 2015 CERTNM Company name changed pure millennium LIMITED\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2015-01-22
05 Mar 2015 CONNOT Change of name notice
17 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
06 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/12/2014
19 Dec 2014 MR01 Registration of charge 072514030002, created on 18 December 2014
05 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 75

Statement of capital on 2014-06-05
  • GBP 75
  • ANNOTATION Clarification a second filed AR01 was registered on 16/04/2015
05 Jun 2014 CH01 Director's details changed for Mr Gavin Martin Tedstone on 12 May 2014
05 Jun 2014 CH03 Secretary's details changed for Mr Gavin Martin Tedstone on 12 May 2014
21 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013