PURE PROJECT 1 LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from C/O Everlyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs Dept, S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-09-02 |
22/07/2522 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-16 |
24/06/2424 June 2024 | Appointment of receiver or manager |
07/06/247 June 2024 | Statement of affairs |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Resolutions |
07/06/247 June 2024 | Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP United Kingdom to C/O Everlyn Partners Llp 45 Gresham Street London EC2V 7BG on 2024-06-07 |
03/06/243 June 2024 | Appointment of a voluntary liquidator |
02/06/242 June 2024 | Statement of affairs |
12/01/2412 January 2024 | Termination of appointment of Anthony Martin as a director on 2024-01-12 |
15/12/2315 December 2023 | Appointment of Mr Anthony Martin as a director on 2023-11-23 |
10/10/2310 October 2023 | Appointment of receiver or manager |
20/09/2320 September 2023 | Termination of appointment of Anthony Martin as a director on 2023-09-18 |
06/08/236 August 2023 | Registration of charge 118064540008, created on 2023-07-31 |
03/08/233 August 2023 | Satisfaction of charge 118064540006 in part |
03/08/233 August 2023 | Satisfaction of charge 118064540005 in full |
03/08/233 August 2023 | Satisfaction of charge 118064540007 in full |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-02-28 |
21/02/2321 February 2023 | Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2023-02-21 |
21/02/2321 February 2023 | Director's details changed for Mr Anthony Martin on 2023-02-16 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-28 with updates |
06/10/226 October 2022 | Notification of Pragnesh Modhwadia as a person with significant control on 2022-09-27 |
06/10/226 October 2022 | Cessation of Pure Property Holdings Limited as a person with significant control on 2022-08-27 |
20/05/2220 May 2022 | Satisfaction of charge 118064540004 in full |
20/05/2220 May 2022 | Satisfaction of charge 118064540003 in full |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
04/02/214 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VITTA CAPITAL LIMITED |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM KINGSTON SMITH LLP DEVONSHIRE HOUSE GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM |
06/02/206 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN / 06/02/2020 |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118064540002 |
03/10/193 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118064540001 |
05/02/195 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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