Pure Soho Limited

DataGardener
dissolved
Unknown

Pure Soho Limited

05259453Private Limited With Share Capital

11 Roman Way Business Centre, Berry Hill, Droitwich, WR99AJ
Incorporated

14/10/2004

Company Age

21 years

Directors

1

Employees

SIC Code

90030

Risk

not scored

Company Overview

Registration, classification & business activity

Pure Soho Limited (05259453) is a private limited with share capital incorporated on 14/10/2004 (21 years old) and registered in droitwich, WR99AJ. The company operates under SIC code 90030 - artistic creation.

Private Limited With Share Capital
SIC: 90030
Unknown
Incorporated 14/10/2004
WR99AJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1
director

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:17-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-10-2020
Resolution
Category:Resolution
Date:09-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-10-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2013
Gazette Notice Compulsary
Category:Gazette
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:08-02-2011
Legacy
Category:Mortgage
Date:07-09-2010
Legacy
Category:Mortgage
Date:04-09-2010
Legacy
Category:Mortgage
Date:19-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2010
Change Of Name Notice
Category:Change Of Name
Date:23-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2009
Legacy
Category:Annual Return
Date:01-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2008
Legacy
Category:Annual Return
Date:02-11-2007
Legacy
Category:Officers
Date:02-11-2007
Legacy
Category:Address
Date:02-11-2007
Legacy
Category:Address
Date:02-11-2007
Legacy
Category:Address
Date:02-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2007
Legacy
Category:Annual Return
Date:16-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2006
Legacy
Category:Annual Return
Date:02-11-2005
Legacy
Category:Address
Date:21-10-2005
Resolution
Category:Resolution
Date:04-03-2005
Memorandum Articles
Category:Incorporation
Date:04-03-2005
Legacy
Category:Officers
Date:28-02-2005
Legacy
Category:Officers
Date:28-02-2005
Legacy
Category:Officers
Date:28-02-2005
Legacy
Category:Officers
Date:28-02-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2005
Incorporation Company
Category:Incorporation
Date:14-10-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2020
Filing Date29/07/2019
Latest Accounts31/10/2018

Trading Addresses

11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, WR99AJRegistered

Related Companies

1

Contact

11 Roman Way Business Centre, Berry Hill, Droitwich, WR99AJ