Advanced company searchLink opens in new window

PURE CITY LIMITED

Company number SC369715

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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