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)
07 Jan 2019 CAP-SS Solvency Statement dated 21/12/18
07 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Aug 2018 SH01 Statement of capital following an allotment of shares on 30 June 2018
  • USD 108.625
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • USD 107.875
30 Apr 2018 AP01 Appointment of Mr Shaun Jarvis as a director on 10 April 2018
30 Apr 2018 AP01 Appointment of Mr Charles Perez as a director on 10 April 2018
27 Apr 2018 AP01 Appointment of Mr Robert Sheard as a director on 10 April 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • USD 107.25
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • USD 105.6
28 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2018 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom to 165 Fleet Street London EC4A 2DY on 19 March 2018
05 Mar 2018 SH02 Sub-division of shares on 20 February 2018
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 100
  • USD 100
23 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2018 PSC08 Notification of a person with significant control statement
21 Feb 2018 AP03 Appointment of Mr David Anthony Mccormick as a secretary on 20 February 2018
21 Feb 2018 PSC07 Cessation of Robert Norman Sheard as a person with significant control on 20 February 2018
21 Feb 2018 SH20 Statement by Directors
21 Feb 2018 SH19 Statement of capital on 21 February 2018
  • USD 100
21 Feb 2018 CAP-SS Solvency Statement dated 20/02/18
21 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Jan 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
19 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-19
  • GBP 100