PURECOM ENTERTAINMENT INTERNATIONAL LIMITED

Company Documents

DateDescription
12/05/2212 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

03/08/213 August 2021 Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-08-03

View Document

24/06/2124 June 2021 Liquidators' statement of receipts and payments to 2021-04-15

View Document

06/06/196 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/04/2019:LIQ. CASE NO.1

View Document

16/05/1816 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1816 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 1ST FLOOR, 64 BAKER STREET LONDON W1U 7GB

View Document

29/04/1829 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CESSATION OF JUSTIN NICOLAS BODLE AS A PSC

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN BODLE

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ZMIRKNOVSKIY

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR ALEXANDER ZMIKHNOVSKIY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR RODIKA ZMIKHNOVSKAYA

View Document

25/05/1625 May 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074991780001

View Document

01/04/151 April 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR AARON GILBERT

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR LUIS ASTORQUIA GOMEZ

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED RODIKA ZMIKHNOVSKAYA

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED ALEXANDER ZMIKHNOVSKIY

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED AARON LYON GILBERT

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED LUIS ASTORQUIA GOMEZ

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ZMIKHNOVSKIY

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM GROOMBRIDGE PLACE GROOMBRIDGE HILL GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9QG ENGLAND

View Document

10/03/1410 March 2014 15/01/14 STATEMENT OF CAPITAL GBP 5000

View Document

20/02/1420 February 2014 ADOPT ARTICLES 15/01/2014

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

30/01/1430 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/12/1219 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1219 December 2012 COMPANY NAME CHANGED ACRE 1142 LIMITED CERTIFICATE ISSUED ON 19/12/12

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 8 HARLEY GARDENS LONDON SW10 9SW UNITED KINGDOM

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUSTIN NICOLAS BODLE / 15/02/2012

View Document

15/02/1215 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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