Advanced company searchLink opens in new window

PURITY SWEET CLEAN LAUNDRY LIMITED

Company number 00238668

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2023 AD01 Registered office address changed from 4 Argall Avenue London E10 7QE England to 5-7 Ravensbourne Road Bromley Kent BR1 1HN on 7 August 2023
07 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-20
05 Aug 2023 600 Appointment of a voluntary liquidator
05 Aug 2023 LIQ02 Statement of affairs
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
13 Oct 2022 AD01 Registered office address changed from Holly Lodge Houblons Hill Coopersale Epping CM16 7QL England to 4 Argall Avenue London E10 7QE on 13 October 2022
25 Aug 2022 PSC07 Cessation of David Michael Pantlin as a person with significant control on 25 May 2016
25 Aug 2022 PSC02 Notification of Citysys Limited as a person with significant control on 6 April 2016
30 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
25 Feb 2020 TM01 Termination of appointment of Matthew Alexander James Pantlin as a director on 24 February 2020
12 Feb 2020 MR04 Satisfaction of charge 8 in full
12 Feb 2020 MR04 Satisfaction of charge 7 in full
12 Feb 2020 MR04 Satisfaction of charge 9 in full
12 Feb 2020 MR04 Satisfaction of charge 4 in full
23 Jan 2020 AP01 Appointment of Mr Matthew Alexander James Pantlin as a director on 23 January 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from 4 Argall Avenue Leyton London E10 7QA to Holly Lodge Houblons Hill Coopersale Epping CM16 7QL on 9 January 2019
09 Jan 2019 TM02 Termination of appointment of Matthew Alexander James Pantlin as a secretary on 2 January 2019
07 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with no updates