Advanced company searchLink opens in new window

PURE SPEED UK LTD

Company number 08080683

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2018 DS01 Application to strike the company off the register
08 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
10 Jan 2018 AD01 Registered office address changed from 5 Stoneacre St.James Business Park Knaresborough North Yorkshire HG5 8PJ to First Floor Offices Market Place Pocklington York YO42 2AR on 10 January 2018
13 Nov 2017 PSC04 Change of details for Mr Jason James Rennard as a person with significant control on 8 November 2017
13 Nov 2017 CH01 Director's details changed for Mr Jason James Rennard on 8 November 2017
15 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 Mar 2016 AD02 Register inspection address has been changed from C/O Pocklington Accountancy Ltd 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES England to Office 1, First Floor 14 Market Place Pocklington York YO42 2AR
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Dec 2015 CERTNM Company name changed pure mv agusta LIMITED\certificate issued on 24/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
11 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
09 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
08 Apr 2014 AD01 Registered office address changed from Pure Lotus Ltd Lime Street Off Skipton Road Harrogate North Yorkshire HG1 4BG on 8 April 2014
28 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
24 Feb 2014 CH01 Director's details changed for Jason James Rennard on 20 February 2014
13 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
14 Mar 2013 CH01 Director's details changed for Jason James Rennard on 1 March 2013
08 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
08 Mar 2013 AD03 Register(s) moved to registered inspection location
08 Mar 2013 AD02 Register inspection address has been changed
19 Jul 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Jason Rennard was registered on 19/07/2012