PURO CLINIC LIMITED
Status | DISSOLVED |
Company No. | 07841769 |
Category | Private Limited Company |
Incorporated | 10 Nov 2011 |
Age | 12 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 year, 8 months, 1 day |
SUMMARY
PURO CLINIC LIMITED is an dissolved private limited company with number 07841769. It was incorporated 12 years, 6 months, 18 days ago, on 10 November 2011 and it was dissolved 1 year, 8 months, 1 day ago, on 27 September 2022. The company address is Thomas David 6-7 Castle Gate Thomas David 6-7 Castle Gate, Hertford, SG14 1HD, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 15 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diane Hicks
Termination date: 2022-05-31
Documents
Appoint person director company with name date
Date: 19 May 2022
Action Date: 18 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grant Wayne Lloyd
Appointment date: 2022-05-18
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Change to a person with significant control
Date: 08 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Dawn Pritchard
Change date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 20 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type dormant
Date: 20 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 10 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-10
Documents
Accounts with accounts type dormant
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 10 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-10
Documents
Accounts with accounts type dormant
Date: 21 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-14
Officer name: Mrs Diane Hicks
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-14
Officer name: John Gregory Nugent
Documents
Accounts with accounts type dormant
Date: 02 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 10 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-10
Documents
Accounts with accounts type dormant
Date: 17 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 10 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-10
Documents
Accounts with accounts type dormant
Date: 21 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 10 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-10
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 10 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-10
Documents
Accounts with accounts type dormant
Date: 06 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 10 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-10
Documents
Appoint person director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Gregory Nugent
Documents
Termination director company with name
Date: 12 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Pritchard
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Old address: 116-118 Chancery Lane London WC2A 1PP United Kingdom
Change date: 2012-12-12
Documents
Some Companies
31 LONSDALE STREET,CARLISLE,CA1 1BJ
Number: | 03843530 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 GWEAL DARRAS,PENRYN,TR10 9HQ
Number: | 10241516 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MARROWFAT LANE,BIRMINGHAM,B21 0UD
Number: | 10940634 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN B JONES (CHICHESTER) LIMITED
7 COOKS LANE,EMSWORTH,PO10 8LG
Number: | 10533859 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HARVESTER WAY,PETERBOROUGH,PE1 5UT
Number: | 03430078 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CLIFFORD COURT COOPER WAY,CARLISLE,CA3 0JG
Number: | 09814178 |
Status: | ACTIVE |
Category: | Private Limited Company |