- Company Overview for PURE STRATEGY LIMITED (08732380)
- Filing history for PURE STRATEGY LIMITED (08732380)
- People for PURE STRATEGY LIMITED (08732380)
- Insolvency for PURE STRATEGY LIMITED (08732380)
- More for PURE STRATEGY LIMITED (08732380)
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
|
|
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
|
|
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
|
|
24 Jun 2014 | CERTNM |
Company name changed jollux LIMITED\certificate issued on 24/06/14
|
|
15 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-15
|