Advanced company searchLink opens in new window

PUREFORM INTERNATIONAL LIMITED

Company number 11159732

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)
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
  • USD 88.625