PURPOSE ACQUISITIONS COMPANY LIMITED

06138327
UNIT 1 CASTLE MARINA ROAD NOTTINGHAM ENGLAND NG7 1TN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Apr 2020 gazette Gazette Notice Voluntary 1 Buy now
07 Apr 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Feb 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 officers Termination of appointment of director (Alpesh Kumar Patel) 1 Buy now
07 Oct 2019 officers Appointment of director (Mr Sheraz Afzal) 2 Buy now
22 Mar 2019 officers Termination of appointment of director (Kevin Richard Kaye) 1 Buy now
22 Mar 2019 officers Appointment of director (Mr Alpesh Kumar Patel) 2 Buy now
05 Mar 2019 accounts Annual Accounts 7 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
03 Dec 2018 officers Termination of appointment of director (Tony Deakin) 1 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2018 officers Termination of appointment of secretary (Lorna Biondi) 1 Buy now
12 Mar 2018 accounts Annual Accounts 7 Buy now
12 Mar 2018 mortgage Statement of release/cease from a charge 1 Buy now
06 Mar 2018 officers Appointment of director (Mr Tony Deakin) 2 Buy now
06 Mar 2018 officers Termination of appointment of director (Scott Aaron Cohen) 1 Buy now
05 Mar 2018 mortgage Statement of release/cease from a charge 5 Buy now
05 Mar 2018 mortgage Statement of release/cease from a charge 5 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2017 accounts Annual Accounts 71 Buy now
25 Nov 2016 auditors Auditors Resignation Company 1 Buy now
16 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2016 mortgage Registration of a charge 80 Buy now
08 Jul 2016 officers Termination of appointment of director (Eric George Erickson) 1 Buy now
01 Jul 2016 officers Appointment of director (Mr Scott Cohen) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (Mark Lee Prior) 1 Buy now
12 Apr 2016 accounts Annual Accounts 12 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
11 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
11 Mar 2016 address Change Sail Address Company With New Address 1 Buy now
23 Oct 2015 officers Appointment of director (Mr Kevin Kaye) 2 Buy now
08 Jul 2015 officers Termination of appointment of director (Bennett Lawrence Nussbaum) 1 Buy now
31 Mar 2015 accounts Annual Accounts 3 Buy now
27 Mar 2015 officers Appointment of secretary (Mrs Lorna Biondi) 2 Buy now
27 Mar 2015 officers Termination of appointment of secretary (Robbie Mckenzie) 1 Buy now
23 Mar 2015 annual-return Annual Return 5 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2015 officers Termination of appointment of secretary (Mark Lee Prior) 1 Buy now
10 Feb 2015 officers Appointment of secretary (Mr Robbie Mckenzie) 2 Buy now
08 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Nov 2014 officers Appointment of director (Mr Bennett Nussbaum) 2 Buy now
12 Nov 2014 officers Termination of appointment of director (Jeffrey Allan Weiss) 1 Buy now
12 Nov 2014 officers Termination of appointment of director (Randy Underwood) 1 Buy now
12 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jun 2014 mortgage Registration of a charge 58 Buy now
19 Jun 2014 mortgage Registration of a charge 60 Buy now
17 Jun 2014 incorporation Memorandum Articles 10 Buy now
17 Jun 2014 resolution Resolution 2 Buy now
02 May 2014 accounts Annual Accounts 2 Buy now
27 Mar 2014 annual-return Annual Return 5 Buy now
04 Jun 2013 officers Appointment of director (Director Eric George Erickson) 2 Buy now
04 Jun 2013 officers Appointment of director (Mark Lee Prior) 2 Buy now
03 Jun 2013 officers Appointment of secretary (Mark Lee Prior) 1 Buy now
03 Jun 2013 officers Termination of appointment of director (Roy Hibberd) 1 Buy now
03 Jun 2013 officers Termination of appointment of secretary (Roy Hibberd) 1 Buy now
15 May 2013 accounts Annual Accounts 2 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
31 Jul 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 May 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Apr 2012 annual-return Annual Return 4 Buy now
12 Oct 2011 accounts Annual Accounts 5 Buy now
07 Apr 2011 officers Termination of appointment of director (John Davis) 2 Buy now
07 Apr 2011 officers Termination of appointment of director (Richard House Jr) 2 Buy now
07 Apr 2011 officers Termination of appointment of secretary (Joseph Fejes) 2 Buy now
07 Apr 2011 officers Termination of appointment of secretary (Shoosmiths Secretaries Limited) 2 Buy now
07 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Apr 2011 officers Appointment of secretary (Roy Hibberd) 3 Buy now
07 Apr 2011 officers Appointment of director (Roy Hibberd) 3 Buy now
07 Apr 2011 officers Appointment of director (Randy Underwood) 3 Buy now
07 Apr 2011 officers Appointment of director (Jeffrey Allan Weiss) 3 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
04 Oct 2010 accounts Annual Accounts 9 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
24 Mar 2010 officers Change of particulars for director (Mr John Clifton Davis) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Mr John Clifton Davis) 2 Buy now
05 Nov 2009 accounts Annual Accounts 9 Buy now
10 Jun 2009 annual-return Return made up to 05/03/09; full list of members; amend 7 Buy now
15 May 2009 officers Appointment terminated director anna mccrarren 1 Buy now
02 Apr 2009 annual-return Return made up to 05/03/09; full list of members 4 Buy now
17 Dec 2008 officers Appointment terminate, director dennis hamilton james jr logged form 1 Buy now
17 Dec 2008 officers Appointment terminate, director and secretary ayjay kumar jindia logged form 1 Buy now
17 Dec 2008 officers Director appointed richard randolph house jr logged form 2 Buy now
17 Dec 2008 officers Secretary appointed joseph basil fejes logged form 2 Buy now
13 Nov 2008 officers Appointment terminated director and secretary ajay jindia 1 Buy now
13 Nov 2008 officers Appointment terminated director dennis james jr. 1 Buy now
13 Nov 2008 officers Director appointed richard randolph house jr 2 Buy now
13 Nov 2008 officers Secretary appointed joseph basil fejes 2 Buy now
02 Nov 2008 accounts Annual Accounts 9 Buy now
18 Jul 2008 officers Director appointed john clifton davis 1 Buy now
18 Jul 2008 officers Appointment terminated director john wheeler 1 Buy now
01 Apr 2008 annual-return Return made up to 05/03/08; full list of members 5 Buy now
29 Mar 2008 officers Director's change of particulars / john wheeler / 24/02/2008 1 Buy now
23 Oct 2007 officers Secretary resigned 1 Buy now
23 Oct 2007 officers New secretary appointed 1 Buy now
23 Oct 2007 officers New director appointed 1 Buy now