PURE DESTINATIONS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

14/10/2414 October 2024 Registered office address changed from C/O Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 2024-10-14

View Document

31/10/2331 October 2023 Registered office address changed from Unit 7, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP United Kingdom to C/O Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG on 2023-10-31

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Resolutions

View Document

31/10/2331 October 2023 Appointment of a voluntary liquidator

View Document

31/10/2331 October 2023 Statement of affairs

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

27/02/2327 February 2023 Change of details for Mr Lakhbir Mark Singh Hayer as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Director's details changed for Mr Lakhbir Mark Singh Hayer on 2023-02-27

View Document

16/02/2316 February 2023 Registration of charge 106045450002, created on 2023-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/05/2110 May 2021 Registered office address changed from 16 Templefield Square Edgbaston Birmingham West Midlands B15 2LJ England to Unit 7, the Cloisters 12 George Road Edgbaston Birmingham B15 1NP on 2021-05-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106045450001

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

05/01/185 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 50000

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAKHBIR MARK SINGH HAYER / 17/02/2017

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company