Advanced company searchLink opens in new window

PRISTINE DATA TRADING LIMITED

Company number 08150329

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)
23 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Feb 2015 TM02 Termination of appointment of Robert Edmund Rabaiotti as a secretary on 7 November 2013
12 Dec 2014 4.68 Liquidators' statement of receipts and payments to 14 November 2014
09 Jan 2014 AD05 Change the registered office situation from Wales to England and Wales
25 Nov 2013 AD01 Registered office address changed from , Sun Alliance House 166 - 167 St. Helens Road, Swansea, SA1 4DQ, Wales on 25 November 2013
21 Nov 2013 4.20 Statement of affairs with form 4.19
21 Nov 2013 600 Appointment of a voluntary liquidator
21 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Oct 2013 TM01 Termination of appointment of Vanessa Schubert as a director
25 Sep 2013 AP01 Appointment of Ms Vanessa Patrina Olwen Schubert as a director
25 Sep 2013 AP01 Appointment of Mr Timothy Mark Schubert as a director
16 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3,210
16 Sep 2013 AP03 Appointment of Mr Robert Edmund Rabaiotti as a secretary
01 Jul 2013 AD01 Registered office address changed from , Suite 7 65 Penarth Road, Cardiff, CF10 5DL on 1 July 2013
17 May 2013 TM02 Termination of appointment of Robert Rabaiotti as a secretary
16 May 2013 TM02 Termination of appointment of Robert Rabaiotti as a secretary
07 May 2013 TM01 Termination of appointment of Jamie Thomas as a director
28 Feb 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 23 November 2012
  • GBP 2,250
26 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 5 October 2012
  • GBP 2,250
01 Oct 2012 TM01 Termination of appointment of Timothy Schubert as a director
01 Oct 2012 TM01 Termination of appointment of David Lawson-Spooner as a director
31 Aug 2012 SH01 Statement of capital following an allotment of shares on 20 August 2012
  • GBP 1,000