PURE THAI MASSAGE LIMITED - CREWE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2023-09-09 View Report
Gazette. Gazette notice compulsory. 2023-08-22 View Report
Gazette. Gazette filings brought up to date. 2023-03-21 View Report
Accounts. Accounts type micro entity. 2023-03-20 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-01-05 View Report
Gazette. Gazette notice compulsory. 2022-12-27 View Report
Gazette. Gazette filings brought up to date. 2022-09-14 View Report
Accounts. Accounts type micro entity. 2022-09-13 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-06-09 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-10-19 View Report
Gazette. Gazette filings brought up to date. 2021-10-13 View Report
Accounts. Accounts type dormant. 2021-10-12 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-09-16 View Report
Gazette. Gazette notice compulsory. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2020-11-08 View Report
Confirmation statement. Statement with updates. 2019-10-07 View Report
Accounts. Accounts type total exemption full. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2019-07-05 View Report
Address. Change date: 2019-06-25. New address: 20 / 22 Studio 22 Lower Floor High Street Crewe Cheshire CW2 7BN. Old address: 10 Mill Lane Blakenhall Nantwich Cheshire CW5 7NP England. 2019-06-25 View Report
Accounts. Accounts type total exemption full. 2019-03-05 View Report
Persons with significant control. Notification date: 2018-01-01. Psc name: Anyarat Prongpimai. 2018-10-21 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Accounts type unaudited abridged. 2018-04-04 View Report
Persons with significant control. Psc name: Andrew Parton. Cessation date: 2018-02-24. 2018-02-26 View Report
Officers. Termination date: 2018-02-24. Officer name: Andrew Parton. 2018-02-26 View Report
Persons with significant control. Notification date: 2016-08-01. Psc name: Andrew Parton. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Incorporation. Capital: GBP 50 2016-06-22 View Report