Advanced company searchLink opens in new window

PURE SHINE LIMITED

Company number 09091778

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)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
18 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted