This company is commonly known as Pure Luxury Limited. The company was founded 11 years ago and was given the registration number 08284537. The firm's registered office is in HESSLE. You can find them at Suite 3 Stable Court Hesslewood Hall, Ferriby Road, Hessle, East Yorkshire. This company's SIC code is 59112 - Video production activities.
Name | : | PURE LUXURY LIMITED |
---|---|---|
Company Number | : | 08284537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 07 November 2012 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Stable Court Hesslewood Hall, Ferriby Road, Hessle, East Yorkshire, England, HU13 0LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Newport Grange, Main Road, Newport, England, HU15 2PR | Director | 07 November 2012 | Active |
Ground Floor Offices, Riverside Mills,, Saddleworth Road, Elland, HX5 0RY | Director | 01 December 2016 | Active |
117, East 57th Street Apt 29e, New York, Usa, | Director | 09 April 2014 | Active |
Mr David Beasley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, The Stable Block, Hessle, England, HU13 0LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-09 | Resolution | Resolution. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-04 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-13 | Gazette | Gazette filings brought up to date. | Download |
2021-01-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Address | Change registered office address company with date old address new address. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.