- 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) |
---|---|---|---|
01 Apr 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
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
|
|
20 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |