PUREACTIVE LTD
Status | DISSOLVED |
Company No. | 09650995 |
Category | Private Limited Company |
Incorporated | 22 Jun 2015 |
Age | 8 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 3 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
Dissolution application strike off company
Date: 25 Oct 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Dec 2015
Action Date: 29 Nov 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-11-29
Documents
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
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
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
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
Some Companies
30-32 HUMBERSTONE ROAD,LEICESTER,LE5 0AR
Number: | 11853915 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSBORNE HOUSE 3-5, MACARTHUR GORDON LTD,HYTHE,CT21 6EG
Number: | 10453712 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAVEN COURT DEVELOPMENT COMPANY LIMITED
3 DURRANT ROAD,,BH2 6LE
Number: | 00616140 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HAMPDEN ROAD,BECKENHAM,BR3 4HD
Number: | 05809612 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 05951013 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ATHERTON HOUSE, 51-53 ALBION STREET,WALLASEY,CH45 9LE
Number: | OC420156 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |