- Company Overview for PURE SHINE LIMITED (09091778)
- Filing history for PURE SHINE LIMITED (09091778)
- People for PURE SHINE LIMITED (09091778)
- More for PURE SHINE LIMITED (09091778)
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 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2018 | AD01 | Registered office address changed from 15 Beaulieu Drive Stone Cross Pevensey BN24 5EW England to 38 Hedley Way Hailsham BN27 3FZ on 5 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mr Sean Mason as a person with significant control on 26 October 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 55 Beaulieu Drive Stone Cross Pevensey BN24 5EW England to 15 Beaulieu Drive Stone Cross Pevensey BN24 5EW on 26 October 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from Suite 15 Charter House Courtlands Road Eastbourne East Sussex BN22 8UY to 55 Beaulieu Drive Stone Cross Pevensey BN24 5EW on 15 August 2017 | |
15 Aug 2017 | PSC01 | Notification of Sean Mason as a person with significant control on 6 April 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
19 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Feb 2016 | TM01 | Termination of appointment of Christopher Murphy as a director on 30 November 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
26 May 2015 | AP01 | Appointment of Mr Sean Mason as a director on 1 April 2015 | |
25 Mar 2015 | CERTNM |
Company name changed sublime home improvements LIMITED\certificate issued on 25/03/15
|
|
18 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-18
|