Advanced company searchLink opens in new window

PURE BUSINESS UK LIMITED

Company number 05977151

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2011 AD01 Registered office address changed from 5 Kings Court, Harwood Road Horsham West Sussex RH13 5UR on 10 June 2011
23 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
01 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2010 TM01 Termination of appointment of Clifford Brown as a director
23 Feb 2010 SH03 Purchase of own shares.
16 Feb 2010 CH01 Director's details changed for Matthew O'shea on 16 February 2010
11 Nov 2009 CH01 Director's details changed for Matthew O'shea on 11 November 2009
10 Apr 2008 288c Director's Change of Particulars / clifford brown / 02/04/2008 / HouseName/Number was: , now: 8; Street was: 36 rookery close, now: morgan house; Area was: great chesterford, now: trafalgar gardens; Post Town was: saffron walden, now: crawley; Region was: essex, now: west sussex; Post Code was: CB10 1QA, now: RH10 7SU; Country was: , now: united ki
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
21 Nov 2007 363a Return made up to 24/10/07; full list of members
10 Oct 2007 287 Registered office changed on 10/10/07 from: first floor 7 jenner road crawley west sussex RH10 9GA
16 Nov 2006 225 Accounting reference date shortened from 31/10/07 to 31/05/07
24 Oct 2006 NEWINC Incorporation