Advanced company searchLink opens in new window

PURE ALMOND LIMITED

Company number SC454929

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)
21 May 2019 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2019 O/C EARLY DISS Order of court for early dissolution
05 Aug 2016 AD01 Registered office address changed from 161 Helen Street Glasgow G51 3HD to C/O a G Taggart & Co Ltd 3 Dalsetter Crescent Glasgow G15 8TG on 5 August 2016
05 Aug 2016 CO4.2(Scot) Court order notice of winding up
05 Aug 2016 4.2(Scot) Notice of winding up order
25 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
24 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 RP04 Second filing of AP01 previously delivered to Companies House
13 Feb 2015 AD01 Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ to 161 Helen Street Glasgow G51 3HD on 13 February 2015
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
03 Apr 2014 AP01 Appointment of Mr Abdul Aziz as a director on 3 April 2014
03 Apr 2014 TM01 Termination of appointment of Ceasar Haddad as a director
18 Dec 2013 AP01 Appointment of Mr Ceasar Haddad as a director
18 Dec 2013 TM01 Termination of appointment of Farhaj Siddiqui as a director
19 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted