PUREZZA LTD

Company Documents

DateDescription
08/08/258 August 2025 Final Gazette dissolved following liquidation

View Document

08/08/258 August 2025 Final Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-09-14

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Statement of affairs

View Document

30/09/2330 September 2023 Registered office address changed from 12 st. James's Street Brighton BN2 1RE England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-09-30

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-02-28

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-02-02 with updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Amended total exemption full accounts made up to 2021-02-28

View Document

27/02/2327 February 2023 Current accounting period shortened from 2022-02-27 to 2022-02-26

View Document

17/10/2217 October 2022 Termination of appointment of Filippo Rosato as a director on 2022-10-06

View Document

17/10/2217 October 2022 Director's details changed for Mr Filippo Rosato on 2022-10-04

View Document

05/04/225 April 2022 Unaudited abridged accounts made up to 2019-02-27

View Document

05/04/225 April 2022 Court order

View Document

28/02/2228 February 2022 Current accounting period shortened from 2021-02-28 to 2021-02-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

29/07/2129 July 2021 Director's details changed for Mr Fillipo Rosato on 2021-07-14

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/01/218 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 CESSATION OF TIMOTHY JAMES BARCLAY AS A PSC

View Document

15/09/2015 September 2020 CESSATION OF STEFANIA EVANGELISTI AS A PSC

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUREZZA HOLDINGS LIMITED

View Document

14/09/2014 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2020

View Document

18/08/2018 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2020

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MRS STEFANIA EVANGELISTI / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEFANIA EVANGELISTI / 04/08/2020

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BARCLAY / 24/07/2020

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BARCLAY / 24/07/2020

View Document

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BARCLAY / 24/07/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 02/02/20 STATEMENT OF CAPITAL GBP 925

View Document

16/01/2016 January 2020 24/01/18 STATEMENT OF CAPITAL GBP 1000.00

View Document

15/01/2015 January 2020 SECOND FILING OF PSC04 FOR TIMOTHY BARCLAY

View Document

15/01/2015 January 2020 SECOND FILED SH01 - 18/12/17 STATEMENT OF CAPITAL GBP 925

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BARCLAY / 24/01/2018

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MRS STEFANIA EVANGELISTI

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR FILLIPO ROSATO

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094172370003

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094172370002

View Document

25/10/1925 October 2019 STATEMENT BY DIRECTORS

View Document

25/10/1925 October 2019 REDUCE SHARE PREM A/C 02/08/2019

View Document

25/10/1925 October 2019 25/10/19 STATEMENT OF CAPITAL GBP 1000.00

View Document

25/10/1925 October 2019 SOLVENCY STATEMENT DATED 26/07/19

View Document

15/10/1915 October 2019 STATEMENT BY DIRECTORS

View Document

15/10/1915 October 2019 SOLVENCY STATEMENT DATED 26/07/19

View Document

15/10/1915 October 2019 SHARE PREMIUM A/C REDUCED 02/08/2019

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFANIA EVANGELISTI

View Document

08/10/198 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2018

View Document

08/10/198 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2019

View Document

15/07/1915 July 2019

View Document

24/06/1924 June 2019 PREVEXT FROM 27/02/2019 TO 28/02/2019

View Document

12/06/1912 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/02/2018

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BARCLAY / 29/05/2019

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BARCLAY / 29/05/2019

View Document

29/05/1929 May 2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BARCLAY / 20/05/2019

View Document

27/04/1927 April 2019 Compulsory strike-off action has been discontinued

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

25/04/1925 April 2019 02/02/19 STATEMENT OF CAPITAL GBP 1000.00

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

28/01/1928 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM BARCLAY / 01/09/2017

View Document

27/11/1827 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 SUB-DIVISION 08/12/17

View Document

28/12/1728 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 1

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094172370001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

02/11/162 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 8 BROOKLYN BUILDING 32 BLACKHEATH ROAD GREENWICH LONDON SE10 8GA UNITED KINGDOM

View Document

02/02/152 February 2015 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