PURE PAYMENT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Termination of appointment of Angus Alistair Coutie as a director on 2021-07-02 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with updates |
25/06/2125 June 2021 | Cessation of Angus Alistair Coutie as a person with significant control on 2021-05-08 |
24/06/2124 June 2021 | Notification of Philippa Ann Coutie as a person with significant control on 2021-05-08 |
14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
30/03/2130 March 2021 | DISS40 (DISS40(SOAD)) |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
19/03/2119 March 2021 | REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 1ST FLOOR 48 DEAN STREET NEWCASTLE UPON TYNE NE1 1PG UNITED KINGDOM |
04/03/214 March 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
01/12/201 December 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/07/1917 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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