Advanced company searchLink opens in new window

PURE OPTIONS NOMINEES LIMITED

Company number 06765817

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)
24 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
18 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Exemption from preparation of audited accts 09/08/2010
23 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
23 Dec 2009 AD01 Registered office address changed from C/O C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff South Glamorgan CF11 9AB on 23 December 2009
23 Dec 2009 CH04 Secretary's details changed for M and a Secretaries Limited on 4 December 2009
30 Nov 2009 AP01 Appointment of David Alan Whiteley as a director
30 Nov 2009 TM01 Termination of appointment of M and Nominees Limited as a director
30 Nov 2009 TM01 Termination of appointment of Stephen Berry as a director
20 Nov 2009 CERTNM Company name changed mandaco 602 LIMITED\certificate issued on 20/11/09
  • RES15 ‐ Change company name resolution on 2009-11-18
20 Nov 2009 CONNOT Change of name notice
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-15
04 Dec 2008 NEWINC Incorporation