- Company Overview for PURETHIRST LTD (12825215)
- Filing history for PURETHIRST LTD (12825215)
- People for PURETHIRST LTD (12825215)
- More for PURETHIRST LTD (12825215)
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
Statement of capital on 2020-08-19
|