PURELEEY JUICES LTD

Commonwealth Studios Commonwealth Studios, London, SE18 5NS, United Kingdom
StatusACTIVE
Company No.12558240
CategoryPrivate Limited Company
Incorporated16 Apr 2020
Age4 years, 2 months, 20 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Apr 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAILY CARE LTD

UNIT 4, FAIRFIELD BUSINESS PARK MAIN ROAD,SCARBOROUGH,YO13 9QB

Number:05612212
Status:ACTIVE
Category:Private Limited Company

DAN CHARITY PHOTOGRAPHY LTD

21 STAFFORD ROAD,CROYDON,CR0 4NG

Number:06012436
Status:ACTIVE
Category:Private Limited Company

PLASTERING INTERIORS LTD

74A TOOTING HIGH STREET,LONDON,SW17 0RN

Number:11387822
Status:ACTIVE
Category:Private Limited Company

PURO PROPERTY PARTNERSHIP LTD

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

RISIOMENDA LIMITED

4 HILL STREET,,W1J 5NE

Number:03182108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source