Advanced company searchLink opens in new window

PUREPOINT LIMITED

Company number SC278735

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)
16 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2012 DS01 Application to strike the company off the register
03 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
Statement of capital on 2012-02-03
  • GBP 100
28 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2012 AA Total exemption small company accounts made up to 31 January 2011
27 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
04 Feb 2010 AD01 Registered office address changed from Unit 1 Cumnock Business Park Glaisnock Road, Cumnock Ayrshire KA18 3BY on 4 February 2010
30 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Apr 2009 363a Return made up to 21/01/09; full list of members
28 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
31 Jan 2008 363a Return made up to 21/01/08; full list of members
02 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
02 Nov 2007 287 Registered office changed on 02/11/07 from: synetic house thistle business park south craigens road cumnock KA18 3BF
31 Jan 2007 363s Return made up to 21/01/07; full list of members
31 Jan 2007 363(288) Secretary's particulars changed;director's particulars changed
28 Dec 2006 288c Director's particulars changed
04 Oct 2006 AA Accounts made up to 31 January 2006
03 Apr 2006 363s Return made up to 21/01/06; full list of members
12 Oct 2005 88(2)R Ad 21/01/05--------- £ si 98@1=98 £ ic 2/100