- Company Overview for PURA CONSULTING LTD (11845756)
- Filing history for PURA CONSULTING LTD (11845756)
- People for PURA CONSULTING LTD (11845756)
- Insolvency for PURA CONSULTING LTD (11845756)
- More for PURA CONSULTING LTD (11845756)
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) |
---|---|---|---|
20 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 31 January 2024 | |
05 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
16 Feb 2023 | AD01 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to C/O Johnston Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 16 February 2023 | |
16 Feb 2023 | LIQ01 | Declaration of solvency | |
16 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2022 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2 December 2022 | |
06 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
21 Sep 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 31 August 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
05 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Jun 2021 | AAMD | Amended micro company accounts made up to 30 November 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
03 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Dec 2020 | AA01 | Previous accounting period shortened from 28 February 2021 to 30 November 2020 | |
08 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
04 Mar 2020 | CH01 | Director's details changed for Mr Michael Lyne on 19 September 2019 | |
04 Mar 2020 | PSC04 | Change of details for Mr Michael Lyne as a person with significant control on 19 September 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 15 April 2019 | |
25 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-25
|