Advanced company searchLink opens in new window

PURELIFI LIMITED

Company number SC394047

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)
31 Dec 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-18
19 Dec 2013 AD01 Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 19 December 2013
19 Dec 2013 AP04 Appointment of Dm Company Services Limited as a secretary
19 Dec 2013 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary
16 Dec 2013 MEM/ARTS Memorandum and Articles of Association
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share transfer approval 03/12/2013
05 Nov 2013 AP01 Appointment of Professor Russel George Griggs Obe as a director
04 Nov 2013 TM01 Termination of appointment of David Kirk as a director
07 May 2013 AP01 Appointment of David Kirk as a director
19 Apr 2013 AP01 Appointment of Mr Robert David Higginson as a director
16 Mar 2013 MG01s Particulars of a mortgage or charge / charge no: 1
14 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
24 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2012 AA Total exemption full accounts made up to 31 May 2012
02 Apr 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
09 Mar 2012 AA01 Current accounting period extended from 29 February 2012 to 31 May 2012
09 Mar 2012 TM02 Termination of appointment of Gordon Povey as a secretary
09 Mar 2012 AP04 Appointment of Mbm Secretarial Services Limited as a secretary
09 Mar 2012 AD01 Registered office address changed from 57 Loughborough Road Kirkcaldy Fife KY1 3BZ Scotland on 9 March 2012
09 Mar 2012 CERTNM Company name changed vlc LTD\certificate issued on 09/03/12
  • CONNOT ‐
09 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-02
23 Feb 2012 SH02 Sub-division of shares on 22 December 2011
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 2.36
14 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide shares 0.01 22/12/2011