Advanced company searchLink opens in new window

PURRSE LTD

Company number 09238124

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
10 Oct 2019 DS01 Application to strike the company off the register
10 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 AD01 Registered office address changed from C/O Singer Home Desai Limited 29 Gloucester Place London W1U 8HX England to Suite 3 Sigma Business Centre 7 Havelock Place Harrow Middlesex HA1 1LJ on 27 June 2018
16 May 2018 PSC07 Cessation of Atlas Ventures Limited as a person with significant control on 6 April 2016
16 Apr 2018 CS01 Confirmation statement made on 29 September 2017 with no updates
16 Apr 2018 PSC01 Notification of Philip Stott as a person with significant control on 6 April 2016
12 Mar 2018 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
10 Oct 2016 AD01 Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to C/O Singer Home Desai Limited 29 Gloucester Place London W1U 8HX on 10 October 2016
18 Jul 2016 AP01 Appointment of Dr Philip Stott as a director on 15 March 2016
18 Jul 2016 AP01 Appointment of Dr John Marshall as a director on 15 March 2016
15 Jul 2016 TM01 Termination of appointment of Brendan John Eastaway Thomas as a director on 15 March 2016
15 Jul 2016 TM01 Termination of appointment of James Alexander Boyle as a director on 15 March 2016
11 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
27 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5
15 Jun 2015 CERTNM Company name changed greenfinch insurance services LTD\certificate issued on 15/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
29 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-29
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted