Advanced company searchLink opens in new window

PRISTINE WHOLESALE LTD

Company number 12468238

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)
20 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 28 February 2023
06 Apr 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 28 February 2021
23 Aug 2021 AD01 Registered office address changed from Unit 1F Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ England to 22 Martins Drive Cheshunt Waltham Cross EN8 0RW on 23 August 2021
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
19 Feb 2021 PSC04 Change of details for Mr Panikos Loizou as a person with significant control on 19 February 2021
19 Feb 2021 CH01 Director's details changed for Mr Panikos Loizou on 19 February 2021
12 Oct 2020 AD01 Registered office address changed from Unit 1F Hoe Lane Nazeing Waltham Abbey EN9 2RJ England to Unit 1F Millbrook Business Park Hoe Lane Nazeing Essex EN9 2RJ on 12 October 2020
29 Sep 2020 AD01 Registered office address changed from 22 Martins Drive Martins Drive Cheshunt Waltham Cross EN8 0RW England to Unit 1F Hoe Lane Nazeing Waltham Abbey EN9 2RJ on 29 September 2020
10 Jun 2020 TM02 Termination of appointment of Babis Joannou as a secretary on 8 June 2020
10 Apr 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to 22 Martins Drive Martins Drive Cheshunt Waltham Cross EN8 0RW on 10 April 2020
07 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06
18 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-18
  • GBP 1,000