- Company Overview for PURA VIDA GROUP LIMITED (11230231)
- Filing history for PURA VIDA GROUP LIMITED (11230231)
- People for PURA VIDA GROUP LIMITED (11230231)
- More for PURA VIDA GROUP LIMITED (11230231)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2020 | DS01 | Application to strike the company off the register | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
15 Nov 2018 | PSC04 | Change of details for Mr Paul Hallas as a person with significant control on 15 November 2018 | |
15 Nov 2018 | PSC04 | Change of details for Mrs Marilyn Hallas as a person with significant control on 15 November 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from Cory Way West Wilts Trading Estate Westbury Wiltshire BA13 4QT England to Second Floor 36 Gay Street Bath BA1 2NT on 15 November 2018 | |
26 Apr 2018 | PSC04 | Change of details for Mr Paul Hallas as a person with significant control on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Paul Hallas on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mrs Maryam Hallas on 26 April 2018 | |
10 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-28
|