About

Registered Number: 06786596
Date of Incorporation: 09/01/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor 207 Regent Street, London, W1B 3HH,

 

Based in London, Pure Life Properties Ltd was registered on 09 January 2009, it's status is listed as "Active". We don't currently know the number of employees at this company. Hcs Secretarial Limited, Singh, Kunwar Ajit are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Kunwar Ajit 09 January 2009 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 09 January 2009 09 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 15 January 2019
AD01 - Change of registered office address 08 November 2018
TM01 - Termination of appointment of director 20 August 2018
AP01 - Appointment of director 20 August 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 08 February 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 12 February 2015
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 22 January 2014
AP01 - Appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 20 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 15 November 2010
AA - Annual Accounts 27 July 2010
DISS40 - Notice of striking-off action discontinued 16 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
225 - Change of Accounting Reference Date 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
NEWINC - New incorporation documents 09 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.