360 PURE VISION LTD

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2021-05-31

View Document

12/04/2312 April 2023 Registered office address changed from 7 Tidwell Close Budleigh Salterton Devon EX9 6SH United Kingdom to 4 Primley Mead Sidmouth EX10 9LQ on 2023-04-12

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

05/11/215 November 2021 Change of details for Mr. Mark Alexander Lockwood as a person with significant control on 2021-11-01

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

28/10/2128 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2020-05-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2020-05-10 with no updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/03/201 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAYLENE MARIE LOCKWOOD

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MRS. KAYLENE MARIE LOCKWOOD

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR. MARK ALEXANDER LOCKWOOD / 20/11/2018

View Document

20/11/1820 November 2018 CESSATION OF KAYLENE MARIE LOCKWOOD AS A PSC

View Document

20/11/1820 November 2018 CESSATION OF PETER MENSAH ADJEI AS A PSC

View Document

11/05/1811 May 2018 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