Advanced company searchLink opens in new window

PURE STUDENT LIVING LIMITED

Company number 09455550

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2020 AP01 Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020
04 Jun 2020 AP01 Appointment of Mr Michael David Vrana as a director on 15 May 2020
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2020 DS01 Application to strike the company off the register
27 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
27 Feb 2020 PSC05 Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019
30 Jan 2020 MA Memorandum and Articles of Association
20 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2019 AP01 Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019
27 Oct 2019 TM01 Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019
21 Mar 2019 AA Full accounts made up to 30 September 2018
05 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
25 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
31 Jan 2018 PSC02 Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on 21 December 2017
31 Jan 2018 PSC02 Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 21 December 2017
31 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 31 January 2018
08 Jan 2018 AD03 Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
05 Jan 2018 AD02 Register inspection address has been changed to 55 Baker Street London W1U 7EU
05 Jan 2018 AD01 Registered office address changed from 35 Park Lane London W1K 1RB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 5 January 2018
05 Jan 2018 AP01 Appointment of Mr Iliya William Blazic as a director on 21 December 2017
05 Jan 2018 AP01 Appointment of Mr Stephen Sui Sang Leung as a director on 21 December 2017
05 Jan 2018 AP01 Appointment of Mr David Samuel Tymms as a director on 21 December 2017