-
PURE INSIGHT LTD - Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG, United Kingdom
Company Information
- Company registration number
- 08371587
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Rmt
- Gosforth Park Avenue
- Newcastle
- NE12 8EG Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG UK
Management
- Managing Directors
- WARREN, Anna Charles
- WARREN, Sean Michael
- Company secretaries
- WARREN, Sean Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-01-23
- Dissolved on
- 2021-01-30
- SIC/NACE
- 70229
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- IMBROGLIOUK LTD
- Filing of Accounts
- Due Date: 2017-03-31
- Last Date: 2015-06-30
- Last Return Made Up To:
- 2016-01-23
- Annual Return
- Due Date: 2017-02-06
- Last Date:
-
PURE INSIGHT LTD Company Description
- PURE INSIGHT LTD is a ltd registered in United Kingdom with the Company reg no 08371587. Its current trading status is "closed". It was registered 2013-01-23. It was previously called IMBROGLIOUK LTD. It has declared SIC or NACE codes as "70229". It has 2 directors and 1 secretary. The latest accounts are filed up to 2015-06-30. The latest annual return was filed up to 2016-01-23.It can be contacted at Rmt .
Get PURE INSIGHT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pure Insight Ltd - Rmt, Gosforth Park Avenue, Newcastle, NE12 8EG, United Kingdom
Did you know? kompany provides original and official company documents for PURE INSIGHT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-10-30) - LIQ14
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-08-03) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2020-08-03) - 600
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-30) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-11) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-09) - LIQ03
keyboard_arrow_right 2017
-
liquidation-court-order-miscellaneous (2017-03-23) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2017-03-23) - 4.40
-
liquidation-disclaimer-notice (2017-02-17) - F10.2
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-11-17) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-11-17) - 600
-
resolution (2016-11-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-23) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-06-25) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-05) - AR01
-
change-person-director-company-with-change-date (2014-02-05) - CH01
-
change-person-secretary-company-with-change-date (2014-02-05) - CH03
-
accounts-with-accounts-type-total-exemption-small (2014-10-22) - AA
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-11-25) - AA01
-
mortgage-satisfy-charge-full (2013-11-25) - MR04
-
mortgage-satisfy-charge-part (2013-11-18) - MR04
-
appoint-person-director-company-with-name (2013-09-30) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-09-23) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-07-16) - MR01
-
capital-allotment-shares (2013-07-09) - SH01
-
certificate-change-of-name-company (2013-06-28) - CERTNM
-
resolution (2013-06-21) - RESOLUTIONS
-
incorporation-company (2013-01-23) - NEWINC