Advanced company searchLink opens in new window

PURE STRATEGY LIMITED

Company number 08732380

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)
02 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jun 2021 600 Appointment of a voluntary liquidator
02 Jun 2021 LIQ09 Death of a liquidator
31 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2020
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2019
29 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2018
11 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020
13 Feb 2017 AD01 Registered office address changed from Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 13 February 2017
10 Feb 2017 4.70 Declaration of solvency
10 Feb 2017 600 Appointment of a voluntary liquidator
10 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-16
15 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Mar 2016 AD01 Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE on 11 March 2016
18 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
24 Jun 2014 CERTNM Company name changed jollux LIMITED\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution
15 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted