Advanced company searchLink opens in new window

PURE DNA LIMITED

Company number 07844272

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(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2017 DS01 Application to strike the company off the register
10 Apr 2017 CS01 Confirmation statement made on 7 February 2017 with updates
06 Dec 2016 AD01 Registered office address changed from Unit 5, Imperial Studios Imperial Road London SW6 2AG to Floor 2 7 Prescott Place London SW4 6BS on 6 December 2016
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 TM01 Termination of appointment of Christopher Howard Green as a director on 30 June 2016
10 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
26 Jan 2016 AP01 Appointment of Mr Christopher Howard Green as a director on 1 January 2016
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 TM01 Termination of appointment of Giles Fisher as a director on 27 January 2015
27 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
07 Jul 2014 AD01 Registered office address changed from C/O Pure Dna Limited Unit B1 the Leather Market Weston Street London SE1 3ER on 7 July 2014
21 May 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 100
25 Oct 2013 AD01 Registered office address changed from Suite 31 172 Grange Road London SE1 3BN on 25 October 2013
14 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for Mr Giles Fisher on 1 November 2012
07 Feb 2013 CH03 Secretary's details changed for Mr Giles Fisher on 1 November 2012
07 Feb 2013 AP01 Appointment of Miss Alexandra Beatrice De Blonay as a director
21 Jan 2013 AD01 Registered office address changed from 2a Clonmel Road London SW6 5BJ England on 21 January 2013
10 Oct 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012