PURE FLOOR SYSTEMS LTD

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/10/2130 October 2021 Voluntary strike-off action has been suspended

View Document

30/10/2130 October 2021 Voluntary strike-off action has been suspended

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

28/10/2128 October 2021 Termination of appointment of Atif Khan as a director on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Elliot Stewart Spencer Bristow as a director on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Paul Singh as a director on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from 129 Tomswood Hill Barkingside Ilford IG6 2HR England to 748 Cranbrook Road Ilford IG6 1EQ on 2021-10-27

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

13/07/2113 July 2021 Director's details changed for Mr Paul Singh on 2021-07-12

View Document

06/07/216 July 2021 Termination of appointment of Jonathon Keegan as a director on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from Suite B Rayrigg Hall Farm Rayrigg Road Windermere LA23 1BW England to 129 Tomswood Hill Barkingside Ilford IG6 2HR on 2021-07-06

View Document

06/07/216 July 2021 Appointment of Mr Atif Khan as a director on 2021-07-06

View Document

06/07/216 July 2021 Appointment of Mr Paul Singh as a director on 2021-07-06

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

06/07/216 July 2021 Termination of appointment of Gillian Margaret Keegan as a director on 2021-07-06

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM SUITE F RAYRIGG HALL FARM RAYRIGG ROAD WINDERMERE CUMBRIA LA23 1BW UNITED KINGDOM

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/174 September 2017 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