Advanced company searchLink opens in new window

PURECOM ENTERTAINMENT INTERNATIONAL LIMITED

Company number 07499178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
12 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2021 AD01 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 3 August 2021
24 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 15 April 2021
15 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 15 April 2020
06 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 15 April 2019
16 May 2018 LIQ02 Statement of affairs
16 May 2018 600 Appointment of a voluntary liquidator
08 May 2018 AD01 Registered office address changed from 1st Floor, 64 Baker Street London W1U 7GB to 1st Floor 26-28 Bedford Row London WC1R 4HE on 8 May 2018
29 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-16
27 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
17 Jan 2018 TM01 Termination of appointment of Justin Nicolas Bodle as a director on 15 December 2017
17 Jan 2018 PSC01 Notification of Alexander Zmirknovskiy as a person with significant control on 15 December 2017
17 Jan 2018 PSC07 Cessation of Justin Nicolas Bodle as a person with significant control on 15 December 2017
03 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
17 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 January 2015
13 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
11 Aug 2016 AA Total exemption small company accounts made up to 31 January 2015
23 Jun 2016 AP01 Appointment of Mr Alexander Zmikhnovskiy as a director on 22 June 2016
22 Jun 2016 TM01 Termination of appointment of Rodika Zmikhnovskaya as a director on 22 June 2016
25 May 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 5,000
29 Sep 2015 MR01 Registration of charge 074991780001, created on 23 September 2015