About

Registered Number: 05778949
Date of Incorporation: 12/04/2006 (18 years ago)
Company Status: Active
Registered Address: 4th Floor Tuition House, 27/37 St Georges Road, Wimbledon, London, SW19 4EU

 

Established in 2006, Purity Skincare Ltd are based in Wimbledon, London. There are 3 directors listed as Arnold, Paisley, Gor, Vimal, Stopler, Sandra Rosanne Wynne for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Paisley 12 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GOR, Vimal 08 December 2008 10 February 2011 1
STOPLER, Sandra Rosanne Wynne 12 April 2006 08 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AA01 - Change of accounting reference date 24 September 2020
CS01 - N/A 17 April 2020
DISS40 - Notice of striking-off action discontinued 15 October 2019
AA - Annual Accounts 14 October 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 20 December 2018
AA01 - Change of accounting reference date 25 September 2018
AA01 - Change of accounting reference date 26 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 09 January 2018
AA01 - Change of accounting reference date 27 June 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 13 January 2016
AA01 - Change of accounting reference date 25 September 2015
AR01 - Annual Return 09 July 2015
AA01 - Change of accounting reference date 25 June 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 25 June 2014
AA01 - Change of accounting reference date 25 June 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 July 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 02 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 04 February 2010
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
AA - Annual Accounts 05 March 2009
MEM/ARTS - N/A 03 February 2009
CERTNM - Change of name certificate 17 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 20 November 2006
225 - Change of Accounting Reference Date 13 June 2006
353 - Register of members 02 June 2006
325 - Location of register of directors' interests in shares etc 02 June 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.