PURE ELEGANCE LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 Application to strike the company off the register

View Document

13/02/2413 February 2024 Director's details changed for Mr Stephen Jeffery Nicholls on 2024-02-12

View Document

13/02/2413 February 2024 Change of details for Mr Stephen Jeffery Nicholls as a person with significant control on 2024-02-12

View Document

12/02/2412 February 2024 Registered office address changed from Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH England to 3 Highfield Warninglid Haywards Heath RH17 5SY on 2024-02-12

View Document

24/01/2424 January 2024 Termination of appointment of Christopher John Nuttall as a director on 2023-11-01

View Document

24/01/2424 January 2024 Cessation of Christopher John Nuttall as a person with significant control on 2023-11-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/01/2327 January 2023 Notification of Christopher John Nuttall as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Appointment of Mr Christopher John Nuttall as a director on 2023-01-27

View Document

27/01/2327 January 2023 Change of details for Mr Stephen Jeffery Nicholls as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

15/05/2015 May 2020 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