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)
01 Apr 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
02 Mar 2015 TM01 Termination of appointment of Aaron Lyon Gilbert as a director on 14 January 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jun 2014 TM01 Termination of appointment of Luis Astorquia Gomez as a director
29 May 2014 AP01 Appointment of Aaron Lyon Gilbert as a director
29 May 2014 TM01 Termination of appointment of Alexander Zmikhnovskiy as a director
29 May 2014 AP01 Appointment of Luis Astorquia Gomez as a director
29 May 2014 AP01 Appointment of Alexander Zmikhnovskiy as a director
29 May 2014 AP01 Appointment of Rodika Zmikhnovskaya as a director
02 Apr 2014 AD01 Registered office address changed from Groombridge Place Groombridge Hill Groombridge Tunbridge Wells Kent TN3 9QG England on 2 April 2014
02 Apr 2014 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER on 2 April 2014
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 15 January 2014
  • GBP 5,000
20 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2014 AA Accounts for a dormant company made up to 31 January 2013
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
16 Jan 2013 AA Accounts for a dormant company made up to 31 January 2012
19 Dec 2012 CERTNM Company name changed acre 1142 LIMITED\certificate issued on 19/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
19 Dec 2012 CONNOT Change of name notice
28 Mar 2012 AD01 Registered office address changed from 8 Harley Gardens London SW10 9SW United Kingdom on 28 March 2012
15 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
15 Feb 2012 CH01 Director's details changed for Mr. Justin Nicolas Bodle on 15 February 2012
19 Jan 2011 NEWINC Incorporation