Advanced company searchLink opens in new window

PURO PROPERTY INVESTMENTS LIMITED

Company number 12278208

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)
14 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2022 CS01 Confirmation statement made on 22 October 2022 with updates
05 Dec 2022 PSC07 Cessation of Christopher Bernard Boles as a person with significant control on 4 August 2021
21 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2022 AA Accounts for a dormant company made up to 31 October 2021
12 Oct 2022 AD01 Registered office address changed from C/O Langtons Old Hall Street Liverpool L3 9QJ England to 12 Thornhill Road Southport PR9 7BN on 12 October 2022
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2022 AP01 Appointment of Mr Adam James Stocks as a director on 1 July 2022
18 May 2022 TM01 Termination of appointment of Adam James Stocks as a director on 5 May 2022
21 Dec 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
21 Dec 2021 AD01 Registered office address changed from Mersey House Speke Road Garston Liverpool L19 2PH England to C/O Langtons Old Hall Street Liverpool L3 9QJ on 21 December 2021
29 Nov 2021 MA Memorandum and Articles of Association
29 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Sep 2021 AP01 Appointment of Mr Adam James Stocks as a director on 21 September 2021
28 Sep 2021 PSC02 Notification of Strathos Capital Technology as a person with significant control on 21 September 2021
14 May 2021 DISS40 Compulsory strike-off action has been discontinued
13 May 2021 AA Accounts for a dormant company made up to 31 October 2020
13 May 2021 AD01 Registered office address changed from 100 C/O Langtons, the Plaza Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom to Mersey House Speke Road Garston Liverpool L19 2PH on 13 May 2021
13 May 2021 CS01 Confirmation statement made on 22 October 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-23
  • GBP 1