- Company Overview for PURECOM ENTERTAINMENT INTERNATIONAL LIMITED (07499178)
- Filing history for PURECOM ENTERTAINMENT INTERNATIONAL LIMITED (07499178)
- People for PURECOM ENTERTAINMENT INTERNATIONAL LIMITED (07499178)
- Charges for PURECOM ENTERTAINMENT INTERNATIONAL LIMITED (07499178)
- Insolvency for PURECOM ENTERTAINMENT INTERNATIONAL LIMITED (07499178)
- More for PURECOM ENTERTAINMENT INTERNATIONAL LIMITED (07499178)
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
|
|
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
|
|
29 Sep 2015 | MR01 | Registration of charge 074991780001, created on 23 September 2015 |