Download leads from Nexok and grow your business. Find out more

Pureleey Juices Ltd

Documents

Total Documents24
Total Pages75

Filing History

31 January 2024Accounts for a dormant company made up to 30 April 2023
7 September 2023Compulsory strike-off action has been discontinued
7 September 2023Confirmation statement made on 16 June 2023 with no updates
5 September 2023First Gazette notice for compulsory strike-off
28 February 2023Total exemption full accounts made up to 30 April 2022
29 June 2022Confirmation statement made on 16 June 2022 with no updates
29 March 2022Accounts for a dormant company made up to 30 April 2021
16 June 2021Confirmation statement made on 15 June 2021 with updates
16 June 2021Cessation of Bryan Anthony Thornton as a person with significant control on 11 June 2021
16 June 2021Confirmation statement made on 16 June 2021 with updates
15 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-12
14 June 2021Appointment of Mr Emmanuel Amoah as a director on 11 June 2021
12 June 2021Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Commonwealth Studios Woolwich Church Street London SE18 5NS on 12 June 2021
12 June 2021Notification of Emmanuel Amoah as a person with significant control on 11 June 2021
12 June 2021Appointment of Mr Emmanuel Amoah as a secretary on 11 June 2021
12 June 2021Termination of appointment of Bryan Anthony Thornton as a director on 11 June 2021
14 May 2021Appointment of Mr Bryan Thornton as a director on 12 May 2021
14 May 2021Confirmation statement made on 12 May 2021 with updates
14 May 2021Notification of Bryan Anthony Thornton as a person with significant control on 12 May 2021
12 May 2021Cessation of Peter Valaitis as a person with significant control on 16 April 2021
12 May 2021Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 12 May 2021
12 May 2021Termination of appointment of Peter Anthony Valaitis as a director on 16 April 2021
19 April 2021Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 19 April 2021
16 April 2020Incorporation
Statement of capital on 2020-04-16
  • GBP 1
Sign up now to grow your client base. Plans & Pricing