PURE FLOOR SYSTEMS LTD
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
30/10/2130 October 2021 | Voluntary strike-off action has been suspended |
30/10/2130 October 2021 | Voluntary strike-off action has been suspended |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
28/10/2128 October 2021 | Termination of appointment of Atif Khan as a director on 2021-10-27 |
27/10/2127 October 2021 | Appointment of Mr Elliot Stewart Spencer Bristow as a director on 2021-10-27 |
27/10/2127 October 2021 | Termination of appointment of Paul Singh as a director on 2021-10-27 |
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 |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | First Gazette notice for voluntary strike-off |
27/09/2127 September 2021 | Application to strike the company off the register |
13/07/2113 July 2021 | Director's details changed for Mr Paul Singh on 2021-07-12 |
06/07/216 July 2021 | Termination of appointment of Jonathon Keegan as a director on 2021-07-06 |
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 |
06/07/216 July 2021 | Appointment of Mr Atif Khan as a director on 2021-07-06 |
06/07/216 July 2021 | Appointment of Mr Paul Singh as a director on 2021-07-06 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with updates |
06/07/216 July 2021 | Termination of appointment of Gillian Margaret Keegan as a director on 2021-07-06 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES |
24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
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 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/09/174 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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