Advanced company searchLink opens in new window

PURE BENEFITS CHANNEL LIMITED

Company number 08059810

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2020 DS01 Application to strike the company off the register
12 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
01 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
31 May 2019 AA Total exemption full accounts made up to 31 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
25 Apr 2018 CH01 Director's details changed for Mr Stuart James Gray on 20 April 2018
25 Apr 2018 PSC04 Change of details for Mr Stuart James Gray as a person with significant control on 20 April 2018
24 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
03 Jan 2018 CH01 Director's details changed for Mr Stuart James Gray on 2 January 2018
03 Jan 2018 CH03 Secretary's details changed for Mrs Kathleen Jane Gray on 2 January 2018
02 Jan 2018 AD01 Registered office address changed from Unit 1 Olympus Court Tachbrook Park Warwick Warwickshire CV34 6RZ to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2 January 2018
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 121.49
04 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 July 2016
  • GBP 111.10
09 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
07 Jun 2017 AAMD Amended total exemption small company accounts made up to 31 May 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 100.00
  • ANNOTATION Clarification a second filed SH01 was registered on 04/07/2017
27 Jul 2016 AP01 Appointment of Mr Peadar Gerard Owen O'donnell as a director on 22 July 2016
01 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
21 Apr 2016 AP01 Appointment of Mr Nicholas Charles Thurlow as a director on 20 April 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100