- Company Overview for PURE GLOBAL MARKETING LTD (08369076)
- Filing history for PURE GLOBAL MARKETING LTD (08369076)
- People for PURE GLOBAL MARKETING LTD (08369076)
- Charges for PURE GLOBAL MARKETING LTD (08369076)
- Insolvency for PURE GLOBAL MARKETING LTD (08369076)
- More for PURE GLOBAL MARKETING LTD (08369076)
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) |
---|---|---|---|
10 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2024 | L64.07 | Completion of winding up | |
15 Feb 2019 | COCOMP | Order of court to wind up | |
15 Feb 2019 | AC93 | Order of court - restore and wind up | |
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
19 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
16 Dec 2016 | MR01 | Registration of charge 083690760001, created on 16 December 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 26 September 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Feb 2015 | AR01 | Annual return made up to 21 January 2015 with full list of shareholders | |
28 Jan 2015 | TM02 | Termination of appointment of Sarah Elizabeth Bennett as a secretary on 28 January 2015 | |
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 27 January 2015
|
|
23 Jan 2015 | AP03 | Appointment of Miss Sarah Elizabeth Bennett as a secretary on 21 November 2014 | |
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 23 January 2015
|
|
21 Nov 2014 | AP03 | Appointment of Miss Sarah Elizabeth Bennett as a secretary on 21 November 2014 | |
21 Nov 2014 | TM02 | Termination of appointment of Jason Humpherston as a secretary on 21 November 2014 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
21 Jan 2013 | NEWINC |
Incorporation
|