PURA VIDA CONSULTING LIMITED

W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, United Kingdom
StatusDISSOLVED
Company No.07252870
CategoryPrivate Limited Company
Incorporated13 May 2010
Age14 years, 18 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

KIDORT 2000 LIMITED

57 GRAFTON ROAD,WORTHING,BN11 1QY

Number:03874686
Status:ACTIVE
Category:Private Limited Company

LILU VENTURES LIMITED

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

STRANGEFISH LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:08707854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source