• UK
  • PURECOM ENTERTAINMENT INTERNATIONAL LIMITED - 1st Floor, 26-28 Bedford Row, London, WC1R 4HE, United Kingdom

Company Information

Company registration number
07499178
Company Status
CLOSED
Country
United Kingdom
Registered Address
1st Floor
26-28 Bedford Row
London
WC1R 4HE
1st Floor, 26-28 Bedford Row, London, WC1R 4HE UK

Management

Managing Directors
-

Company Details

Type of Business
ltd
Incorporated
2011-01-19
Dissolved on
2022-08-12
SIC/NACE
93290

Ownership

Beneficial Owners
-
Mr Alexander Zmirknovskiy
Mr Alexander Zmirknovskiy

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
ACRE 1142 LIMITED
Filing of Accounts
Due Date: 2018-10-31
Last Date: 2017-01-31
Last Return Made Up To:
2013-01-19
Annual Return
Due Date: 2019-02-02
Last Date: 2018-01-19

PURECOM ENTERTAINMENT INTERNATIONAL LIMITED Company Description

PURECOM ENTERTAINMENT INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07499178. Its current trading status is "closed". It was registered 2011-01-19. It was previously called ACRE 1142 LIMITED. It has declared SIC or NACE codes as "93290". The latest annual return was filed up to 2013-01-19.It can be contacted at 1St Floor .
More information

Get PURECOM ENTERTAINMENT INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Purecom Entertainment International Limited - 1st Floor, 26-28 Bedford Row, London, WC1R 4HE, United Kingdom

Did you know? kompany provides original and official company documents for PURECOM ENTERTAINMENT INTERNATIONAL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-15) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-06-06) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-05-16) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs (2018-05-16) - LIQ02

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2018-01-03) - DISS40

    Add to Cart
     
  • cessation-of-a-person-with-significant-control (2018-01-17) - PSC07

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2018-01-17) - PSC01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-01-17) - TM01

    Add to Cart
     
  • gazette-notice-compulsory (2018-01-02) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-updates (2018-02-27) - CS01

    Add to Cart
     
  • resolution (2018-04-29) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-05-08) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-01-30) - AA

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-small (2017-01-17) - AAMD

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-01-13) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-02-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-11) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-23) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-06-22) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-25) - AR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-03-02) - TM01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-29) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-01) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-10-14) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-05-29) - AP01

    Add to Cart
     
  • gazette-notice-compulsary (2014-01-28) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-30) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2014-06-23) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2014-02-05) - AA

    Add to Cart
     
  • resolution (2014-02-20) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2014-03-10) - SH01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2014-02-01) - DISS40

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2014-04-02) - AD01

    Add to Cart
     
  • termination-director-company-with-name (2014-05-29) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-01-31) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2013-01-16) - AA

    Add to Cart
     
  • certificate-change-of-name-company (2012-12-19) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2012-12-19) - CONNOT

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-03-28) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-02-15) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-02-15) - CH01

    Add to Cart
     
  • incorporation-company (2011-01-19) - NEWINC

    Add to Cart
     

expand_less