- Company Overview for PURE DNA LIMITED (07844272)
- Filing history for PURE DNA LIMITED (07844272)
- People for PURE DNA LIMITED (07844272)
- More for PURE DNA LIMITED (07844272)
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
|
|
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
|
|
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
|
|
06 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 12 July 2013
|
|
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 |