PURE FUNCTIONALS GROUP LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Progress report in a winding up by the court

View Document

30/12/2330 December 2023 Registered office address changed from 8-10 Hill Street Mayfair London W1J 5NG England to 27 Byrom Street Manchester M3 4PF on 2023-12-30

View Document

30/12/2330 December 2023 Appointment of a liquidator

View Document

18/09/2318 September 2023 Order of court to wind up

View Document

22/11/2222 November 2022 Registered office address changed from 65 Curzon Street Mayfair London W1J 8PE United Kingdom to 8-10 Hill Street Mayfair London W1J 5NG on 2022-11-22

View Document

08/11/228 November 2022 Notification of Riazul Huda as a person with significant control on 2022-10-15

View Document

21/10/2221 October 2022 Termination of appointment of Mohammed Iqbal as a director on 2022-10-15

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2221 October 2022 Cessation of Karen Brink as a person with significant control on 2022-10-21

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Certificate of re-registration from Public Limited Company to Private

View Document

20/10/2220 October 2022 Re-registration of Memorandum and Articles

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Re-registration from a public company to a private limited company

View Document

19/10/2219 October 2022 Appointment of Mr Riazul Huda as a director on 2022-10-15

View Document

19/10/2219 October 2022 Termination of appointment of Msp Corporate Services Limited as a secretary on 2022-10-06

View Document

14/10/2214 October 2022 Termination of appointment of Mariam Zamaray as a director on 2022-10-06

View Document

14/10/2214 October 2022 Termination of appointment of Mark Jonathan Mortlock Simmonds as a director on 2022-10-06

View Document

01/10/221 October 2022 Statement of capital following an allotment of shares on 2022-09-01

View Document

29/09/2229 September 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

05/04/225 April 2022 Registration of charge 135983400001, created on 2022-03-31

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

25/11/2125 November 2021 Resolutions

View Document

23/11/2123 November 2021 Sub-division of shares on 2021-11-12

View Document

19/11/2119 November 2021 Appointment of Mariam Zamaray as a director on 2021-11-12

View Document

19/11/2119 November 2021 Appointment of Rhys Tombling as a director on 2021-11-12

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-12

View Document

19/11/2119 November 2021 Appointment of Karen Brink as a director on 2021-11-12

View Document

19/11/2119 November 2021 Termination of appointment of Antony Fabian Legge as a director on 2021-11-12

View Document

18/11/2118 November 2021 Cessation of Mbu Capital Group Limited as a person with significant control on 2021-11-12

View Document

18/11/2118 November 2021 Notification of Karen Brink as a person with significant control on 2021-11-12

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company