This company is commonly known as Pura (nb) Holdings Limited. The company was founded 23 years ago and was given the registration number 04064750. The firm's registered office is in DONCASTER. You can find them at Absolute Recovery Unit 2 Railway Court, Ten Pound Walk, Doncaster, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PURA (NB) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04064750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 September 2000 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Absolute Recovery Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Absolute Recovery Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB | Director | 06 September 2000 | Active |
1 Admiral Court, Stern Close, Barking, IG11 0YA | Corporate Secretary | 27 August 2002 | Active |
16 Grosvenor Place, Belgravia, London, SW1X 7HH | Corporate Secretary | 06 September 2000 | Active |
1 Prior Chase, Badgers Dene, Grays, RM17 5HL | Corporate Secretary | 05 September 2000 | Active |
1 Prior Chase, Badgers Dene, Grays, RM17 5HL | Director | 05 September 2000 | Active |
Mr Tony Lemom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Address | : | Absolute Recovery Unit 2, Railway Court, Doncaster, DN4 5FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-02 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-15 | Resolution | Resolution. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Restoration | Administrative restoration company. | Download |
2018-04-24 | Gazette | Gazette dissolved compulsory. | Download |
2018-02-06 | Gazette | Gazette notice compulsory. | Download |
2017-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-02 | Gazette | Gazette filings brought up to date. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Gazette | Gazette notice compulsory. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-13 | Address | Change registered office address company with date old address new address. | Download |
2015-02-11 | Address | Change registered office address company with date old address new address. | Download |
2014-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.