PURA VIDA CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07252870 |
Category | Private Limited Company |
Incorporated | 13 May 2010 |
Age | 14 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2022 |
Years | 1 year, 5 months, 18 days |
SUMMARY
PURA VIDA CONSULTING LIMITED is an dissolved private limited company with number 07252870. It was incorporated 14 years, 18 days ago, on 13 May 2010 and it was dissolved 1 year, 5 months, 18 days ago, on 13 December 2022. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Address
Type: AD01
New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England
Change date: 2022-07-25
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 07 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-07
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2021
Action Date: 07 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-07
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Cessation of a person with significant control
Date: 22 Apr 2021
Action Date: 08 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-08
Psc name: David Andrew Jenkinson
Documents
Change account reference date company previous shortened
Date: 19 Apr 2021
Action Date: 07 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-04-07
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 15 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
Change date: 2017-01-04
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Second filing of form with form type made up date
Date: 12 Feb 2016
Action Date: 13 May 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-05-13
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Change person director company with change date
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-13
Officer name: Mr David Andrew Jenkinson
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Change registered office address company with date old address
Date: 15 Aug 2011
Action Date: 15 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-15
Old address: Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Change person director company with change date
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-03
Officer name: Mr David Andrew Jenkinson
Documents
Change registered office address company with date old address
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Address
Type: AD01
Old address: Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom
Change date: 2010-06-02
Documents
Some Companies
CAMBRIDGE INTERNATIONAL (GB) LTD
1A CLAREMONT AVENUE,NEW MALDEN,KT3 6QL
Number: | 08352371 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLGROVE ESTATES (BARNSTAPLE) LIMITED
1 FAIRMANTLE STREET,TRURO,TR1 2EG
Number: | 11774343 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 GRAFTON ROAD,WORTHING,BN11 1QY
Number: | 03874686 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CHEAM ROAD,EPSOM,KT17 1SP
Number: | 09796483 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIGINATIVE TECHNOLOGY LIMITED
41 KINGSTON STREET,CAMBRIDGE,CB1 2NU
Number: | 08102251 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 08707854 |
Status: | ACTIVE |
Category: | Private Limited Company |