PUREDRIVE AUTOMOTIVE LTD

Company Documents

DateDescription
01/09/201 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/2025 August 2020 APPLICATION FOR STRIKING-OFF

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

30/05/1930 May 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

07/05/187 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STUART CROUCHER / 07/05/2018

View Document

07/05/187 May 2018 REGISTERED OFFICE CHANGED ON 07/05/2018 FROM 3 THE COURTYARD TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 DIRECTOR APPOINTED MR THEODORE MEASURES

View Document

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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