- Company Overview for PURITY HEALTH LIMITED (09400321)
- Filing history for PURITY HEALTH LIMITED (09400321)
- People for PURITY HEALTH LIMITED (09400321)
- Insolvency for PURITY HEALTH LIMITED (09400321)
- More for PURITY HEALTH LIMITED (09400321)
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
|
|
25 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 5 February 2020
|
|
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
|
|
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
|
|
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
|
|
04 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates |