- Company Overview for PURA DETAIL LTD (12809861)
- Filing history for PURA DETAIL LTD (12809861)
- People for PURA DETAIL LTD (12809861)
- More for PURA DETAIL LTD (12809861)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
21 Sep 2021 | AP01 | Appointment of Mr Vittorio Caprio as a director on 21 September 2021 | |
21 Sep 2021 | PSC01 | Notification of Vittorio Caprio as a person with significant control on 21 September 2021 | |
21 Sep 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 21 September 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 465C Hornsey Road London Greater London N19 4DR on 21 September 2021 | |
21 Sep 2021 | AP03 | Appointment of Mr Vittorio Caprio as a secretary on 21 September 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
10 Sep 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 September 2021 | |
10 Sep 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 7 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 September 2021 | |
07 Sep 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 13 August 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 13 August 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 17 August 2021 | |
13 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-13
|