- Company Overview for PUREDRIVE AUTOMOTIVE LTD (10152472)
- Filing history for PUREDRIVE AUTOMOTIVE LTD (10152472)
- People for PUREDRIVE AUTOMOTIVE LTD (10152472)
- More for PUREDRIVE AUTOMOTIVE LTD (10152472)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2020 | DS01 | Application to strike the company off the register | |
02 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
06 Jun 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
07 May 2018 | CH01 | Director's details changed for Mr Matthew Stuart Croucher on 7 May 2018 | |
07 May 2018 | AD01 | Registered office address changed from 3 the Courtyard Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NP United Kingdom to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 7 May 2018 | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
09 Mar 2017 | AP01 | Appointment of Mr Theodore Measures as a director on 9 March 2017 | |
28 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-28
|