(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-06-30 to 2021-06-29
filed on: 3rd, March 2022
| accounts
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, February 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-09
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 17th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-11-09
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 20th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019-11-09
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-06-30
filed on: 10th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018-11-09
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Sw&P Accountancy 2nd Floor 11 Station Road Horsforth Leeds West Yorkshire LS18 5PA to Dale House Fink Hill Horsforth Leeds LS18 4DH on 2018-02-08
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-11-11
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 14th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-11-11
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-11-11 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-17: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-06-30
filed on: 11th, August 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-11-12
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-11-12
filed on: 21st, May 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 41 Sherwood Drive Harrogate North Yorkshire HG2 7HE to C/O Sw&P Accountancy 2nd Floor 11 Station Road Horsforth Leeds West Yorkshire LS18 5PA on 2015-05-21
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-06-30
filed on: 23rd, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-12-31 to 2014-06-30
filed on: 13th, February 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2014-11-30 to 2014-12-31
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-11 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-01: 100.00 GBP
filed on: 6th, November 2014
| capital
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 17th, July 2014
| change of name
|
|
(CERTNM) Company name changed puro elemento LTDcertificate issued on 17/07/14
filed on: 17th, July 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-07-17
filed on: 17th, July 2014
| resolution
|
|
(TM01) Director appointment termination date: 2014-06-30
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 41 41 Sherwood Drive Harrogate North Yorkshire HG2 7HE United Kingdom on 2014-06-30
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-06-30
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-06-23
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 2014-06-23 - new secretary appointed
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, November 2013
| incorporation
|
Free Download
(8 pages)
|