Advanced company searchLink opens in new window

PURE CBD LIMITED

Company number 09821113

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
18 Feb 2019 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
16 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 CS01 Confirmation statement made on 13 October 2018 with no updates
10 Jan 2019 AD01 Registered office address changed from Market House 21 Lenten Street Alton GU34 1HG England to 1,Shepperton Marina Felix Lane Shepperton TW17 8NS on 10 January 2019
13 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
24 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
04 Oct 2017 AD01 Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to Market House 21 Lenten Street Alton GU34 1HG on 4 October 2017
03 Jul 2017 AP01 Appointment of Mrs Audrey Lillian Stephenson as a director on 26 June 2017
03 Jul 2017 AP01 Appointment of Mr Michael Stephenson as a director on 26 June 2017
03 Jul 2017 TM01 Termination of appointment of Steven John Blackmore as a director on 26 June 2017
30 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
18 Nov 2016 DS02 Withdraw the company strike off application
17 Nov 2016 DS01 Application to strike the company off the register
16 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
15 Feb 2016 CERTNM Company name changed natural pure cbd LTD\certificate issued on 15/02/16
  • RES15 ‐ Change company name resolution on 2016-02-11
15 Feb 2016 CONNOT Change of name notice
13 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-13
  • GBP 100