PURELEEY JUICES LTD
Status | ACTIVE |
Company No. | 12558240 |
Category | Private Limited Company |
Incorporated | 16 Apr 2020 |
Age | 4 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PURELEEY JUICES LTD is an active private limited company with number 12558240. It was incorporated 4 years, 2 months, 20 days ago, on 16 April 2020. The company address is Commonwealth Studios Commonwealth Studios, London, SE18 5NS, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 07 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type dormant
Date: 29 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Cessation of a person with significant control
Date: 16 Jun 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bryan Anthony Thornton
Cessation date: 2021-06-11
Documents
Confirmation statement with updates
Date: 16 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Resolution
Date: 15 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 14 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emmanuel Amoah
Appointment date: 2021-06-11
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2021
Action Date: 12 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-12
Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
New address: Commonwealth Studios Woolwich Church Street London SE18 5NS
Documents
Termination director company with name termination date
Date: 12 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Anthony Thornton
Termination date: 2021-06-11
Documents
Appoint person secretary company with name date
Date: 12 Jun 2021
Action Date: 11 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Emmanuel Amoah
Appointment date: 2021-06-11
Documents
Notification of a person with significant control
Date: 12 Jun 2021
Action Date: 11 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emmanuel Amoah
Notification date: 2021-06-11
Documents
Notification of a person with significant control
Date: 14 May 2021
Action Date: 12 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bryan Anthony Thornton
Notification date: 2021-05-12
Documents
Appoint person director company with name date
Date: 14 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bryan Thornton
Appointment date: 2021-05-12
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Cessation of a person with significant control
Date: 12 May 2021
Action Date: 16 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Valaitis
Cessation date: 2021-04-16
Documents
Termination director company with name termination date
Date: 12 May 2021
Action Date: 16 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Valaitis
Termination date: 2021-04-16
Documents
Change registered office address company with date old address new address
Date: 12 May 2021
Action Date: 12 May 2021
Category: Address
Type: AD01
Change date: 2021-05-12
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-19
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Documents
Some Companies
UNIT 4, FAIRFIELD BUSINESS PARK MAIN ROAD,SCARBOROUGH,YO13 9QB
Number: | 05612212 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 STAFFORD ROAD,CROYDON,CR0 4NG
Number: | 06012436 |
Status: | ACTIVE |
Category: | Private Limited Company |
74A TOOTING HIGH STREET,LONDON,SW17 0RN
Number: | 11387822 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURO HOUSE, UNIT 2 THE PAVILIONS CRANFORD DRIVE,KNUTSFORD,WA16 8ZR
Number: | 06952572 |
Status: | ACTIVE |
Category: | Private Limited Company |
R. LOUGHLIN ELECTRICAL SERVICES LTD
25 MAIN STREET,CASTLEDERG,BT81 7AS
Number: | NI618110 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HILL STREET,,W1J 5NE
Number: | 03182108 |
Status: | ACTIVE |
Category: | Private Limited Company |