- Company Overview for PURE ADVENTURE C.I.C. (10036099)
- Filing history for PURE ADVENTURE C.I.C. (10036099)
- People for PURE ADVENTURE C.I.C. (10036099)
- More for PURE ADVENTURE C.I.C. (10036099)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2018 | DS01 | Application to strike the company off the register | |
09 Jul 2018 | CH01 | Director's details changed for Mr Andrew Mark Hamp on 27 May 2018 | |
09 Jul 2018 | PSC04 | Change of details for Mr Andrew Mark Hamp as a person with significant control on 27 May 2018 | |
09 Jul 2018 | AD01 | Registered office address changed from 206 Bramford Lane Ipswich Suffolk IP1 4DR to 261 Norwich Road Ipswich IP1 4BS on 9 July 2018 | |
11 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
11 Mar 2018 | PSC07 | Cessation of Laura Shelly Hamp as a person with significant control on 1 March 2017 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Mar 2017 | TM01 | Termination of appointment of Laura Shelly Hamp as a director on 12 March 2017 | |
12 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
25 Nov 2016 | TM01 | Termination of appointment of Craig Thomas Parker as a director on 21 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mrs Laura Shelly Hamp as a director on 21 November 2016 | |
06 Oct 2016 | AP01 | Appointment of Margaret Rose Fortune as a director on 6 October 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Darren Harbottle-Sellens as a director on 25 August 2016 | |
01 Mar 2016 | CICINC | Incorporation of a Community Interest Company |