Advanced company searchLink opens in new window

PURE BRIDGING LIMITED

Company number 05719642

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2018 DS01 Application to strike the company off the register
15 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
15 Mar 2018 AD01 Registered office address changed from First Floor 1 st. Mary Abbots Place London W8 6LS England to Green Gables Business Centre Kings Road Evesham WR11 3GX on 15 March 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jun 2015 AD01 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to First Floor 1 st. Mary Abbots Place London W8 6LS on 1 June 2015
23 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
22 Mar 2015 CH01 Director's details changed for Mr Kevin Michael Cubitt on 10 January 2014
08 Oct 2014 AD01 Registered office address changed from 128 Mount Street 2Nd Floor London W1K 3NU to 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 8 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
05 Mar 2014 TM02 Termination of appointment of Kenneth Purchase as a secretary
05 Mar 2014 TM01 Termination of appointment of Antje Geczy as a director
04 Dec 2013 AD01 Registered office address changed from Unit 9 the Foundry Business Centre 156 Blackfriars Road London SE1 8EN England on 4 December 2013
04 Dec 2013 AP01 Appointment of Mr Kevin Michael Cubitt as a director
14 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 MR01 Registration of charge 057196420001
08 Jul 2013 TM02 Termination of appointment of Rebecca Challis as a secretary
08 Jul 2013 AP03 Appointment of Mr Kenneth Purchase as a secretary
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued