Founded in 2004, Pure Soho Ltd has its registered office in Kent, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The organisation has one director listed as Sharnock, Philip John in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHARNOCK, Philip John | 04 February 2005 | 20 October 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 October 2019 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 16 October 2018 | |
AA - Annual Accounts | 31 July 2018 | |
TM02 - Termination of appointment of secretary | 31 July 2018 | |
MR04 - N/A | 30 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
MR01 - N/A | 26 October 2017 | |
DISS40 - Notice of striking-off action discontinued | 21 October 2017 | |
CS01 - N/A | 19 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 October 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 30 July 2016 | |
AR01 - Annual Return | 03 November 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 18 October 2013 | |
AA - Annual Accounts | 31 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2013 | |
AR01 - Annual Return | 26 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 February 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 31 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 February 2011 | |
AR01 - Annual Return | 10 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 February 2011 | |
MG01 - Particulars of a mortgage or charge | 07 September 2010 | |
MG01 - Particulars of a mortgage or charge | 04 September 2010 | |
MG01 - Particulars of a mortgage or charge | 19 August 2010 | |
AA - Annual Accounts | 06 August 2010 | |
CERTNM - Change of name certificate | 23 June 2010 | |
CONNOT - N/A | 23 June 2010 | |
AR01 - Annual Return | 11 November 2009 | |
CH01 - Change of particulars for director | 11 November 2009 | |
AA - Annual Accounts | 31 August 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 02 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 November 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 November 2007 | |
353 - Register of members | 02 November 2007 | |
287 - Change in situation or address of Registered Office | 02 November 2007 | |
AA - Annual Accounts | 21 August 2007 | |
363a - Annual Return | 16 October 2006 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 02 November 2005 | |
287 - Change in situation or address of Registered Office | 21 October 2005 | |
RESOLUTIONS - N/A | 04 March 2005 | |
MEM/ARTS - N/A | 04 March 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
CERTNM - Change of name certificate | 24 February 2005 | |
NEWINC - New incorporation documents | 14 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 October 2017 | Fully Satisfied |
N/A |
Rent deposit deed | 25 August 2010 | Outstanding |
N/A |
Legal charge | 25 August 2010 | Outstanding |
N/A |
Debenture | 10 August 2010 | Outstanding |
N/A |