Advanced company searchLink opens in new window

PURE GLOBAL MARKETING LTD

Company number 08369076

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 3
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
  • GBP 1
21 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted