Advanced company searchLink opens in new window

PURPOSEFUL VENTURES LIMITED

Company number 12566907

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)
25 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 116.7
06 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
05 Aug 2021 CH01 Director's details changed for Mr Michael William Embrey on 30 July 2021
30 Jul 2021 CH01 Director's details changed for Mr Michael William Embrey on 30 July 2021
30 Jul 2021 PSC04 Change of details for Mr Michael William Embrey as a person with significant control on 30 July 2021
30 Jul 2021 AD01 Registered office address changed from 34 st. Bartholomews Lane Sudbury CO10 1LG England to Kemp House 152-160 City Road London EC1V 2NX on 30 July 2021
01 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 113.32
21 May 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 109.50
21 May 2021 SH02 Sub-division of shares on 21 April 2021
21 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 21/04/2021
  • RES10 ‐ Resolution of allotment of securities
21 May 2021 SH08 Change of share class name or designation
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 102
15 May 2020 CH01 Director's details changed for Mr Michael William Embrey on 15 May 2020
15 May 2020 AD01 Registered office address changed from 179a Caledonian Road London N1 0SL United Kingdom to 34 st. Bartholomews Lane Sudbury CO10 1LG on 15 May 2020
21 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-21
  • GBP 100