PUREACTIVE LTD

P Mckelvey & Co P Mckelvey & Co, Upminster, RM14 2HY, England
StatusDISSOLVED
Company No.09650995
CategoryPrivate Limited Company
Incorporated22 Jun 2015
Age8 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years3 months, 4 days

SUMMARY

PUREACTIVE LTD is an dissolved private limited company with number 09650995. It was incorporated 8 years, 10 months, 5 days ago, on 22 June 2015 and it was dissolved 3 months, 4 days ago, on 23 January 2024. The company address is P Mckelvey & Co P Mckelvey & Co, Upminster, RM14 2HY, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-31

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jan 2023

Action Date: 01 Jan 2023

Category: Address

Type: AD01

New address: P Mckelvey & Co 19 Lime Avenue Upminster RM14 2HY

Old address: St Laurence 2 Gridiron Place Upminster Essex RM14 2BE England

Change date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Bonarski

Notification date: 2018-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chen Ting Yee

Cessation date: 2017-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-14

Officer name: Chen Ting Yee

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-07

Officer name: Mr Robert Bonarski

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

New address: St Laurence 2 Gridiron Place Upminster Essex RM14 2BE

Old address: 32 Unex Tower 7 Station Street London E15 1DA

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-02

Officer name: Mr Chen Ting Yee

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2015

Action Date: 29 Nov 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chen Ting Yee

Appointment date: 2015-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-10

Officer name: Peter Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: 32 Unex Tower 7 Station Street London E15 1DA

Change date: 2015-11-10

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROMA LEICESTER LIMITED

30-32 HUMBERSTONE ROAD,LEICESTER,LE5 0AR

Number:11853915
Status:ACTIVE
Category:Private Limited Company

C & M RESIDENTIAL LTD

OSBORNE HOUSE 3-5, MACARTHUR GORDON LTD,HYTHE,CT21 6EG

Number:10453712
Status:ACTIVE
Category:Private Limited Company
Number:00616140
Status:ACTIVE
Category:Private Limited Company

KENTWELL ASSOCIATES LTD

13 HAMPDEN ROAD,BECKENHAM,BR3 4HD

Number:05809612
Status:ACTIVE
Category:Private Limited Company

POLLHAM INVESTMENTS LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:05951013
Status:ACTIVE
Category:Private Limited Company

PROJECT CO-LAB LLP

11 ATHERTON HOUSE, 51-53 ALBION STREET,WALLASEY,CH45 9LE

Number:OC420156
Status:ACTIVE
Category:Limited Liability Partnership

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