Advanced company searchLink opens in new window

PURELEE PHOTOGRAPHY LIMITED

Company number 07197924

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
26 Jul 2019 TM01 Termination of appointment of Natalie Elizabeth Bradford as a director on 15 July 2019
01 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
16 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
26 Jun 2017 AA Micro company accounts made up to 30 September 2016
31 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
  • ANNOTATION Other The address of Natalie Elizabeth bradford, secretary and director of purelee photography LIMITED, was replaced with a service address on 19/07/2019 under section 1088 of the Companies Act 2006
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
  • ANNOTATION Other The address of Natalie Elizabeth bradford, secretary and director of purelee photography LIMITED, was replaced with a service address on 19/07/2019 under section 1088 of the Companies Act 2006
30 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
  • ANNOTATION Other The address of Natalie Elizabeth bradford, secretary and director of purelee photography LIMITED, was replaced with a service address on 19/07/2019 under section 1088 of the Companies Act 2006
30 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
04 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
  • ANNOTATION Other The address of Natalie Elizabeth bradford, secretary and director of purelee photography LIMITED, was replaced with a service address on 19/07/2019 under section 1088 of the Companies Act 2006
10 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
  • ANNOTATION Other The address of Natalie Elizabeth bradford, secretary and director of purelee photography LIMITED, was replaced with a service address on 19/07/2019 under section 1088 of the Companies Act 2006
10 Apr 2012 AD01 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU United Kingdom on 10 April 2012
10 Apr 2012 TM01 Termination of appointment of Alex Moody as a director
10 Apr 2012 AP01 Appointment of Mr Lee Jamie Stockwell as a director
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
04 May 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
  • ANNOTATION Other The address of Natalie Elizabeth bradford, secretary and director of purelee photography LIMITED, was replaced with a service address on 19/07/2019 under section 1088 of the Companies Act 2006
04 May 2011 AP01 Appointment of Mr Alex James Moody as a director