PUREARTH LTD: Filings
Overview
| Company Name | PUREARTH LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06531413 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PUREARTH LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Company Creations & Control Ltd as a secretary on Dec 15, 2014 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Jacqueline Smith as a director on Dec 15, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Walter Cooling as a director on Dec 15, 2014 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Annual return made up to Mar 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Termination of appointment of Alison Smith as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Jacqueline Smith as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed butler smith LIMITED\certificate issued on 05/07/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Alison Marie Smith as a director | 2 pages | AP01 | ||||||||||||||
Registered office address changed from * 8 Olympus Court Olympus Avenue Warwick CV34 6RZ United Kingdom* on Jul 04, 2012 | 1 pages | AD01 | ||||||||||||||
Appointment of Company Creations & Control Ltd as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Jeremy Werrett as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Lynda Chalfin as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
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