Pure Group Management Limited

DataGardener
dissolved
Unknown

Pure Group Management Limited

05399201Private Limited With Share Capital

6 Stirling Park, Laker Road, Rochester, ME13QR
Incorporated

19/03/2005

Company Age

21 years

Directors

2

Employees

SIC Code

36000

Risk

not scored

Company Overview

Registration, classification & business activity

Pure Group Management Limited (05399201) is a private limited with share capital incorporated on 19/03/2005 (21 years old) and registered in rochester, ME13QR. The company operates under SIC code 36000 - water collection, treatment and supply.

Private Limited With Share Capital
SIC: 36000
Unknown
Incorporated 19/03/2005
ME13QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

63
Gazette Dissolved Voluntary
Category:Gazette
Date:12-09-2017
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:08-07-2017
Gazette Notice Voluntary
Category:Gazette
Date:20-06-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:12-06-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-05-2017
Legacy
Category:Capital
Date:24-05-2017
Legacy
Category:Insolvency
Date:24-05-2017
Resolution
Category:Resolution
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2013
Termination Director Company With Name
Category:Officers
Date:13-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2012
Memorandum Articles
Category:Incorporation
Date:13-10-2011
Resolution
Category:Resolution
Date:13-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-03-2011
Legacy
Category:Mortgage
Date:24-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:16-07-2010
Termination Secretary Company With Name
Category:Officers
Date:15-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-07-2010
Termination Director Company With Name
Category:Officers
Date:15-07-2010
Termination Director Company With Name
Category:Officers
Date:15-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2010
Legacy
Category:Annual Return
Date:24-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2009
Legacy
Category:Annual Return
Date:15-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2008
Resolution
Category:Resolution
Date:29-11-2007
Legacy
Category:Capital
Date:24-09-2007
Legacy
Category:Officers
Date:25-05-2007
Legacy
Category:Officers
Date:23-05-2007
Legacy
Category:Address
Date:23-05-2007
Legacy
Category:Officers
Date:23-05-2007
Legacy
Category:Annual Return
Date:22-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2007
Legacy
Category:Accounts
Date:13-02-2007
Legacy
Category:Annual Return
Date:10-07-2006
Legacy
Category:Capital
Date:27-04-2005
Legacy
Category:Capital
Date:27-04-2005
Incorporation Company
Category:Incorporation
Date:19-03-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/05/2017
Filing Date20/05/2016
Latest Accounts31/08/2015

Trading Addresses

6 Stirling Park, Laker Road, Rochester, Kent, ME13QRRegistered

Contact

6 Stirling Park, Laker Road, Rochester, ME13QR