- Company Overview for PUREE DESIGN LIMITED (07578603)
- Filing history for PUREE DESIGN LIMITED (07578603)
- People for PUREE DESIGN LIMITED (07578603)
- More for PUREE DESIGN LIMITED (07578603)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
29 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2018 | AD01 | Registered office address changed from C/O Ozkan Accountants Ltd 2nd Floor, Suite 12, Vantage Point New England Road Brighton BN1 4GW England to 293 Cowley Drive Brighton BN2 6TP on 15 May 2018 | |
08 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Suite 1 the Werks 45 Church Road Hove East Sussex BN3 2BE to C/O Ozkan Accountants Ltd 2nd Floor, Suite 12, Vantage Point New England Road Brighton BN1 4GW on 4 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
27 Mar 2018 | CH01 | Director's details changed for Martine Warburton on 27 March 2018 | |
06 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Martine Scott on 22 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | CH01 | Director's details changed for Martine Scott on 20 April 2016 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
25 Mar 2014 | CH01 | Director's details changed for Martine Scott on 1 January 2014 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
14 Mar 2013 | AD01 | Registered office address changed from 71B Upper Lewes Road Brighton East Sussex BN2 3FF on 14 March 2013 | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |