- Company Overview for PURE STUDENT LIVING LIMITED (09455550)
- Filing history for PURE STUDENT LIVING LIMITED (09455550)
- People for PURE STUDENT LIVING LIMITED (09455550)
- Registers for PURE STUDENT LIVING LIMITED (09455550)
- More for PURE STUDENT LIVING LIMITED (09455550)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2020 | AP01 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2020 | DS01 | Application to strike the company off the register | |
27 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
27 Feb 2020 | PSC05 | Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 | |
30 Jan 2020 | MA | Memorandum and Articles of Association | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | AP01 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 | |
27 Oct 2019 | TM01 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 | |
21 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
25 Oct 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 | |
28 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
31 Jan 2018 | PSC02 | Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on 21 December 2017 | |
31 Jan 2018 | PSC02 | Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 21 December 2017 | |
31 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 31 January 2018 | |
08 Jan 2018 | AD03 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU | |
05 Jan 2018 | AD02 | Register inspection address has been changed to 55 Baker Street London W1U 7EU | |
05 Jan 2018 | AD01 | Registered office address changed from 35 Park Lane London W1K 1RB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 5 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Mr Iliya William Blazic as a director on 21 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Mr Stephen Sui Sang Leung as a director on 21 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Mr David Samuel Tymms as a director on 21 December 2017 |