- Company Overview for PUREFORM INTERNATIONAL LIMITED (11159732)
- Filing history for PUREFORM INTERNATIONAL LIMITED (11159732)
- People for PUREFORM INTERNATIONAL LIMITED (11159732)
- More for PUREFORM INTERNATIONAL LIMITED (11159732)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2023 | DS01 | Application to strike the company off the register | |
22 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
13 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Mar 2021 | AA | Micro company accounts made up to 31 December 2019 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
23 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
23 Dec 2019 | TM01 | Termination of appointment of Guy Edmund Sangster as a director on 19 December 2019 | |
18 Oct 2019 | AA | Micro company accounts made up to 30 June 2019 | |
30 Aug 2019 | AP01 | Appointment of Ms Aviva Regev as a director on 30 August 2019 | |
30 Aug 2019 | AP01 | Appointment of Mr. David Anthony Mccormick as a director on 30 August 2019 | |
24 Jul 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 165 Fleet Street London EC4A 2DY England to The Old Stables Eastcott Devizes SN10 4PH on 12 July 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
13 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | TM01 | Termination of appointment of Charles Perez as a director on 21 December 2018 | |
18 Jan 2019 | TM01 | Termination of appointment of Robert Sheard as a director on 21 December 2018 | |
18 Jan 2019 | TM01 | Termination of appointment of Shaun Jarvis as a director on 14 January 2019 | |
07 Jan 2019 | SH20 | Statement by Directors | |
07 Jan 2019 | SH19 |
Statement of capital on 7 January 2019
|