- Company Overview for PUREDAY LIMITED (08523962)
- Filing history for PUREDAY LIMITED (08523962)
- People for PUREDAY LIMITED (08523962)
- Charges for PUREDAY LIMITED (08523962)
- More for PUREDAY LIMITED (08523962)
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) |
---|---|---|---|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Dec 2015 | MR01 | Registration of charge 085239620004, created on 18 December 2015 | |
12 Jun 2015 | MR01 | Registration of charge 085239620003, created on 12 June 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
18 Mar 2015 | AD01 | Registered office address changed from Blandy House 3 King Street Maidenhead Berkshire SL6 1DZ to 43 Manchester Street London W1U 7LP on 18 March 2015 | |
29 Nov 2014 | MR01 | Registration of charge 085239620001, created on 14 November 2014 | |
29 Nov 2014 | MR01 | Registration of charge 085239620002, created on 14 November 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Malcolm Norman Ziff as a director on 27 October 2014 | |
24 Oct 2014 | AP01 | Appointment of Ariel Zeckler as a director on 17 October 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
05 Jun 2013 | AD01 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 5 June 2013 | |
05 Jun 2013 | TM02 | Termination of appointment of Sameday Company Services Ltd as a secretary | |
05 Jun 2013 | TM01 | Termination of appointment of John Wildman as a director | |
05 Jun 2013 | AP01 | Appointment of Mr Malcolm Norman Ziff as a director | |
10 May 2013 | NEWINC |
Incorporation
|