Advanced company searchLink opens in new window

PURA CONSULTING LTD

Company number 11845756

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-02-01
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
  • GBP 1