- Company Overview for PURALABS LIMITED (SC442459)
- Filing history for PURALABS LIMITED (SC442459)
- People for PURALABS LIMITED (SC442459)
- More for PURALABS LIMITED (SC442459)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Aug 2017 | TM01 | Termination of appointment of Tom Plenderleath as a director on 23 July 2017 | |
10 Mar 2017 | TM01 | Termination of appointment of Oskar Kirkwood as a director on 6 March 2017 | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
15 Feb 2016 | TM01 | Termination of appointment of Osman Ali as a director on 1 March 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
29 Oct 2015 | AD01 | Registered office address changed from 10 Smillie Court Dundee DD3 6TP to Clyde Offices, 2nd Floor, 48 West George Street Glasgow G2 1BP on 29 October 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Apr 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-04-18
|
|
18 Apr 2014 | AD01 | Registered office address changed from 15 Wishart Archway Dundee DD1 2JA United Kingdom on 18 April 2014 | |
11 Feb 2013 | NEWINC |
Incorporation
|