PUREARTH LTD: Filings

  • Overview

    Company NamePUREARTH LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06531413
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PUREARTH LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Company Creations & Control Ltd as a secretary on Dec 15, 2014

    1 pagesTM02

    Termination of appointment of Jacqueline Smith as a director on Dec 15, 2014

    1 pagesTM01

    Appointment of Mr Mark Walter Cooling as a director on Dec 15, 2014

    2 pagesAP01

    Registered office address changed from 15a Hallgate Doncaster South Yorkshire DN1 3NA to Unit 3 Marles Close Newark Nottinghamshire NG24 3LZ on Dec 22, 2014

    1 pagesAD01

    Annual return made up to Mar 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Termination of appointment of Alison Smith as a director

    1 pagesTM01

    Appointment of Mrs Jacqueline Smith as a director

    2 pagesAP01

    Annual return made up to Mar 11, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Certificate of change of name

    Company name changed butler smith LIMITED\certificate issued on 05/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 05, 2012

    Change company name resolution on Jul 04, 2012

    RES15
    change-of-nameJul 05, 2012

    Change of name by resolution

    NM01

    Appointment of Alison Marie Smith as a director

    2 pagesAP01

    Registered office address changed from * 8 Olympus Court Olympus Avenue Warwick CV34 6RZ United Kingdom* on Jul 04, 2012

    1 pagesAD01

    Appointment of Company Creations & Control Ltd as a secretary

    2 pagesAP04

    Termination of appointment of Jeremy Werrett as a director

    1 pagesTM01

    Termination of appointment of Lynda Chalfin as a secretary

    1 pagesTM02

    Annual return made up to Mar 11, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    4 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0