Advanced company searchLink opens in new window

PURITY HEALTH LIMITED

Company number 09400321

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)
30 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 1,549.3885
25 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 February 2020
  • GBP 1,549.3885
20 Apr 2022 AD01 Registered office address changed from 26 Old Stocks Court Upper Basildon Reading RG8 8TD United Kingdom to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 20 April 2022
13 Apr 2022 LIQ02 Statement of affairs
13 Apr 2022 600 Appointment of a voluntary liquidator
13 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-07
21 Mar 2022 AA Micro company accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 December 2020
05 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Sep 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
29 May 2018 AD01 Registered office address changed from The Magdalen Centre the Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA to 26 Old Stocks Court Upper Basildon Reading RG8 8TD on 29 May 2018
09 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 28/03/2018
05 Apr 2018 TM01 Termination of appointment of Tom Baker as a director on 28 March 2018
01 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
04 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 1,183.034
04 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates