Advanced company searchLink opens in new window

PURETHIRST LTD

Company number 12825215

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2024 AD01 Registered office address changed from 9 the Mousery Beeches Road Rawreth Wickford SS11 8TJ England to 81 Flat 4 Parrock Street Parrock Street Gravesend DA12 1HF on 25 July 2024
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2022 TM01 Termination of appointment of Gary Richard Purkiss as a director on 18 October 2022
26 Oct 2022 AP01 Appointment of Mr Troy Beck as a director on 18 October 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
21 Sep 2022 PSC04 Change of details for Mr Troy Beck as a person with significant control on 21 September 2022
21 Sep 2022 PSC01 Notification of Gary Richard Purkiss as a person with significant control on 21 September 2022
16 Aug 2022 AA Micro company accounts made up to 31 August 2021
10 Aug 2022 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to 9 the Mousery Beeches Road Rawreth Wickford SS11 8TJ on 10 August 2022
02 Aug 2022 AD01 Registered office address changed from Unit 5a the Mousery Beeches Road Rawreth Wickford Essex SS11 8GH England to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2 August 2022
29 Jul 2022 TM01 Termination of appointment of Troy Beck as a director on 29 July 2022
29 Jul 2022 AP01 Appointment of Mr Gary Richard Purkiss as a director on 29 July 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
29 Jun 2022 AD01 Registered office address changed from Unit 5a the Mousery Beeches Road Rawreth Wickford Essex SS11 8TJ England to Unit 5a the Mousery Beeches Road Rawreth Wickford Essex SS11 8GH on 29 June 2022
29 Jun 2022 AD01 Registered office address changed from Flat 4 81 Parrock Street Gravesend Kent DA12 1HF to Unit 5a the Mousery Beeches Road Rawreth Wickford Essex SS11 8TJ on 29 June 2022
08 Oct 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
17 Sep 2021 AD01 Registered office address changed from 50 Roundhills Waltham Abbey Essex EN9 1TP to Flat 4 81 Parrock Street Gravesend Kent DA12 1HF on 17 September 2021
28 Jul 2021 AD01 Registered office address changed from Flat 4 81 Parrock Street Gravesend Kent DA12 1HF United Kingdom to 50 Roundhills Waltham Abbey Essex EN9 1TP on 28 July 2021
19 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-19
  • GBP 1