Advanced company searchLink opens in new window

PURE LAND PROPERTIES LIMITED

Company number 09531716

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)
24 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2019 DS01 Application to strike the company off the register
14 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
21 Nov 2018 CH01 Director's details changed for Mr James Charles Wilcox on 16 November 2018
21 Nov 2018 CH01 Director's details changed for Mr Hussam Otaibi on 16 November 2018
23 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
23 Jul 2018 PSC02 Notification of Amida Group Holdings as a person with significant control on 1 June 2017
23 Jul 2018 PSC07 Cessation of Amida Holdings Limited as a person with significant control on 1 June 2017
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
23 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2017 CS01 Confirmation statement made on 31 May 2017 with updates
18 Aug 2017 PSC02 Notification of Amida Holdings Limited as a person with significant control on 1 July 2016
11 Aug 2017 AD01 Registered office address changed from 14 C/O Harbottle & Lewis Hanover Square London W1S 1HP England to Hanover House 14, Hanover Square London W1S 1HP on 11 August 2017
14 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Aug 2016 AD01 Registered office address changed from 33 Grosvenor Street London W1K 4QU England to 14 C/O Harbottle & Lewis Hanover Square London W1S 1HP on 19 August 2016
08 Aug 2016 AD01 Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN United Kingdom to 33 Grosvenor Street London W1K 4QU on 8 August 2016
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
31 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
15 Mar 2016 CH01 Director's details changed for Mr James Charles Wilcox on 15 March 2016
15 Mar 2016 CH01 Director's details changed for Mr Hussam Shafiq Al-Otaibi on 15 March 2016
08 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-08
  • GBP 1