- Company Overview for PURIFY UK LTD (08404501)
- Filing history for PURIFY UK LTD (08404501)
- People for PURIFY UK LTD (08404501)
- More for PURIFY UK LTD (08404501)
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) |
---|---|---|---|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2015 | AD01 | Registered office address changed from Pelsall House 38 Victoria Road Pelsall Walsall West Mids WS3 4BH to 82 Norton Road Pelsall Walsall WS3 4NR on 16 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Steve Lee Hayward as a director on 1 March 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
15 Feb 2013 | NEWINC |
Incorporation
|