PURIUS LTD
Status | DISSOLVED |
Company No. | 10103514 |
Category | Private Limited Company |
Incorporated | 05 Apr 2016 |
Age | 8 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2024 |
Years | 15 days |
SUMMARY
PURIUS LTD is an dissolved private limited company with number 10103514. It was incorporated 8 years, 2 months, 28 days ago, on 05 April 2016 and it was dissolved 15 days ago, on 18 June 2024. The company address is 20-22 Wenlock Road, London, N1 7GU.
Company Fillings
Gazette filings brought up to date
Date: 18 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Jul 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Change registered office address company with date old address new address
Date: 22 May 2023
Action Date: 22 May 2023
Category: Address
Type: AD01
Change date: 2023-05-22
Old address: PO Box 4385 10103514 - Companies House Default Address Cardiff CF14 8LH
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Default companies house registered office address applied
Date: 09 Nov 2022
Action Date: 09 Nov 2022
Category: Address
Type: RP05
Change date: 2022-11-09
Default address: PO Box 4385, 10103514 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with no updates
Date: 07 May 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Notification of a person with significant control
Date: 12 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shahina Sultana Ahmad
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Harry Rose
Notification date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 22 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Second filing capital allotment shares
Date: 14 Feb 2018
Action Date: 16 Jan 2017
Category: Capital
Type: RP04SH01
Date: 2017-01-16
Capital : 66,600 GBP
Documents
Second filing capital allotment shares
Date: 30 Jan 2018
Action Date: 16 Jan 2017
Category: Capital
Type: RP04SH01
Date: 2017-01-16
Capital : 66,600 GBP
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Capital allotment shares
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-16
Capital : 666,666 GBP
Documents
Resolution
Date: 05 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
37 COMMERCIAL ROAD,POOLE,BH14 0HU
Number: | 08722345 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BAMFORD ROAD,BROMLEY,BR1 5QP
Number: | 08873758 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & D HOME IMPROVEMENTS SOUTHERN LIMITED
3 FIELD COURT,LONDON,WC1R 5EF
Number: | 10960694 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
19 RESEARCH WAY,PLYMOUTH,PL6 8BT
Number: | 04655311 |
Status: | ACTIVE |
Category: | Private Limited Company |
TREE TOPS FARM,SWADLINCOTE,DE12 7RG
Number: | 02904930 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CHORLEY OLD ROAD,BOLTON,BL1 3AJ
Number: | 10240117 |
Status: | ACTIVE |
Category: | Private Limited Company |