|
|
05 Apr 2019
|
05 Apr 2019
Final Gazette dissolved following liquidation
|
|
|
05 Jan 2019
|
05 Jan 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Apr 2018
|
18 Apr 2018
Liquidators' statement of receipts and payments to 15 March 2018
|
|
|
04 Apr 2017
|
04 Apr 2017
Liquidators' statement of receipts and payments to 15 March 2017
|
|
|
30 Mar 2016
|
30 Mar 2016
Statement of affairs with form 4.19
|
|
|
30 Mar 2016
|
30 Mar 2016
Appointment of a voluntary liquidator
|
|
|
30 Mar 2016
|
30 Mar 2016
Resolutions
|
|
|
15 Mar 2016
|
15 Mar 2016
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2016
|
08 Mar 2016
Registered office address changed from Pure 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU to 29 New Walk Leicester LE1 6TE on 8 March 2016
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Registered office address changed from Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU England to Pure 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU on 7 September 2015
|
|
|
06 Nov 2014
|
06 Nov 2014
Registered office address changed from Pure Fun Factory North Farm Road Tunbridge Wells Kent TN2 3DR to Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU on 6 November 2014
|
|
|
25 Sep 2014
|
25 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
|
|
|
09 Jul 2014
|
09 Jul 2014
Certificate of change of name
|
|
|
09 Jul 2014
|
09 Jul 2014
Termination of appointment of Paul Kutchera as a director
|
|
|
09 Jul 2014
|
09 Jul 2014
Registered office address changed from 53 Chipstead Lane Sevenoaks Kent TN13 2AJ England on 9 July 2014
|
|
|
01 Sep 2013
|
01 Sep 2013
Annual return made up to 29 August 2013 with full list of shareholders
|
|
|
31 Aug 2013
|
31 Aug 2013
Director's details changed for Mr Paul Francis Kutchera on 1 August 2013
|
|
|
31 Aug 2013
|
31 Aug 2013
Director's details changed for Mr Jeremy Philip Millins on 1 August 2013
|
|
|
30 Aug 2013
|
30 Aug 2013
Registered office address changed from Hardys Yard Riverhead Sevenoaks TN13 2DN England on 30 August 2013
|
|
|
31 Aug 2012
|
31 Aug 2012
Current accounting period shortened from 31 August 2013 to 31 March 2013
|
|
|
29 Aug 2012
|
29 Aug 2012
Incorporation
|