PURELEAF HOLDINGS LTD

31st Floor 40 Bank Street 31st Floor 40 Bank Street, London, E14 5NR
StatusDISSOLVED
Company No.07656803
CategoryPrivate Limited Company
Incorporated03 Jun 2011
Age12 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution11 May 2016
Years8 years, 3 days

SUMMARY

PURELEAF HOLDINGS LTD is an dissolved private limited company with number 07656803. It was incorporated 12 years, 11 months, 11 days ago, on 03 June 2011 and it was dissolved 8 years, 3 days ago, on 11 May 2016. The company address is 31st Floor 40 Bank Street 31st Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2015

Action Date: 20 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-20

Old address: 40 Bank Street Canary Wharf London E14 5NR

New address: 31st Floor 40 Bank Street Canary Wharf London E14 5NR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

New address: 40 Bank Street Canary Wharf London E14 5NR

Old address: Smeaton Close Brunel Road Rabans Lane Est Aylesbury Bucks HP19 8UN

Change date: 2015-07-14

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed momentous moving holdings LTD\certificate issued on 28/03/14

Documents

View document PDF

Change of name notice

Date: 28 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Second filing of form with form type made up date

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-06-30

Form type: AR01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 06 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-06

Officer name: Mr Walid Khalil Fakhry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Robert Alexander Sheffield

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Osborne

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Paul Osborne

Change date: 2012-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Appoint person director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Paul Osborne

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2011

Action Date: 07 Jul 2011

Category: Capital

Type: SH01

Capital : 62,051.0 GBP

Date: 2011-07-07

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-01

Capital : 44,551 GBP

Documents

View document PDF

Capital alter shares consolidation

Date: 11 Jul 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-01

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Capital : 0.05 GBP

Date: 2011-07-01

Documents

View document PDF

Legacy

Date: 02 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 03 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFCO LUTON UK LTD.

THE BROADGATE TOWER 3RD FLOOR,LONDON,EC2A 2RS

Number:04526302
Status:ACTIVE
Category:Private Limited Company

CLIFTON FRUIT & VEG LTD

9 BOYCES AVENUE,BRISTOL,BS8 4AA

Number:11743437
Status:ACTIVE
Category:Private Limited Company

FALL PRESS LIMITED

SECOND FLOOR, KESTREL HOUSE FALCONRY COURT,EPPING,CM16 5BD

Number:06993964
Status:ACTIVE
Category:Private Limited Company

FOUR SEASONS PRIVATE NURSERY SCHOOL LIMITED

8 SHOBNALL ROAD,BURTON-ON-TRENT,DE14 2BA

Number:04056850
Status:ACTIVE
Category:Private Limited Company

ORIENTALSUPERMARKETGROUP LIMITED

100 HOLLOWAY HEAD,BIRMINGHAM,B1 1NB

Number:11134792
Status:ACTIVE
Category:Private Limited Company

RHIEW VALLEY LIMITED

3 HAGLEY COURT NORTH,DUDLEY,DY5 1XF

Number:09928803
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