- Company Overview for PURE CITY LIMITED (SC369715)
- Filing history for PURE CITY LIMITED (SC369715)
- People for PURE CITY LIMITED (SC369715)
- Insolvency for PURE CITY LIMITED (SC369715)
- More for PURE CITY LIMITED (SC369715)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
03 Oct 2017 | CO4.2(Scot) | Court order notice of winding up | |
03 Oct 2017 | 4.2(Scot) | Notice of winding up order | |
04 Jul 2017 | TM01 | Termination of appointment of Sayyedeh Fatemeh Hoseini Haghighi as a director on 27 June 2017 | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | CH01 | Director's details changed for Mrs Syeddeh Fatemeh Hoseini Hagheihi on 21 April 2015 | |
20 Apr 2015 | AP01 | Appointment of Mrs Syeddeh Fatemeh Hoseini Hagheihi as a director on 20 April 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | AD01 | Registered office address changed from 103 - 105 Causewayside Edinburgh EH9 1QG Scotland on 20 December 2013 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Feb 2012 | AD01 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW United Kingdom on 15 February 2012 | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
02 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders |