PURE PERFECTION LTD
Status | DISSOLVED |
Company No. | 08416183 |
Category | Private Limited Company |
Incorporated | 22 Feb 2013 |
Age | 11 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 6 months, 4 days |
SUMMARY
PURE PERFECTION LTD is an dissolved private limited company with number 08416183. It was incorporated 11 years, 3 months, 11 days ago, on 22 February 2013 and it was dissolved 3 years, 6 months, 4 days ago, on 01 December 2020. The company address is Unit 4l Sparrow Way, Lakesview International Business Park Unit 4l Sparrow Way, Lakesview International Business Park, Canterbury, CT3 4JH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 07 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Callum Lacey
Termination date: 2019-11-04
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Gazette filings brought up to date
Date: 12 Mar 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Dissolved compulsory strike off suspended
Date: 26 Feb 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Termination secretary company with name termination date
Date: 02 May 2018
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sherree Lawn
Termination date: 2017-12-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Termination director company with name termination date
Date: 21 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-08
Officer name: Darren Loughlin
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Appoint person director company with name date
Date: 02 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mr Darren Loughlin
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
New address: Unit 4L Sparrow Way, Lakesview International Business Park Hersden Canterbury CT3 4JH
Change date: 2016-08-15
Old address: 145-157 st John Street London EC1V 4PW
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2016
Action Date: 16 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084161830001
Charge creation date: 2016-06-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Certificate change of name company
Date: 21 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed health-e-vape LTD\certificate issued on 21/10/15
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Some Companies
7 CRYSTAL PALACE PARK ROAD FREEHOLD LIMITED
11 MAYCROSS AVENUE, MORDEN, SURREY, SM4 4DD,MORDEN,SM4 4DD
Number: | 06672499 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BOOTHAM CRESCENT,YORK,YO30 7AJ
Number: | 10061665 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WHITELEGGE STREET,BURY,BL8 1SW
Number: | 11661372 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 EAST BRIDGE STREET,ENNISKILLEN,BT74 7BT
Number: | NI603990 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHASE WOOD,SWINDON,SN5 5AS
Number: | 08891338 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 08667059 |
Status: | ACTIVE |
Category: | Private Limited Company |