PUREARTH LIFE LIMITED

08272544
29TH FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
23 Aug 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
04 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
04 Nov 2022 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
04 Nov 2022 insolvency Liquidation Disclaimer Notice 4 Buy now
31 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Oct 2022 resolution Resolution 1 Buy now
01 Sep 2022 officers Termination of appointment of director (Anett Schreinert) 1 Buy now
15 Aug 2022 capital Second Filing Capital Allotment Shares 4 Buy now
12 Aug 2022 capital Second Filing Capital Allotment Shares 4 Buy now
11 Jul 2022 capital Return of Allotment of shares 4 Buy now
17 May 2022 capital Second Filing Capital Allotment Shares 4 Buy now
13 May 2022 capital Return of Allotment of shares 4 Buy now
13 May 2022 capital Return of Allotment of shares 3 Buy now
13 May 2022 capital Return of Allotment of shares 3 Buy now
13 May 2022 capital Return of Allotment of shares 3 Buy now
13 May 2022 capital Return of Allotment of shares 3 Buy now
10 May 2022 capital Return of Allotment of shares 3 Buy now
01 Feb 2022 accounts Annual Accounts 9 Buy now
28 Jan 2022 incorporation Memorandum Articles 35 Buy now
28 Jan 2022 resolution Resolution 2 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Nov 2021 capital Return of Allotment of shares 3 Buy now
14 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Oct 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Sep 2021 officers Change of particulars for director (Mrs Natalie Elizabeth Tennent) 2 Buy now
15 Sep 2021 officers Change of particulars for director (Miss Anett Schreinert) 2 Buy now
15 Sep 2021 officers Change of particulars for director (Miss Angelina Riccio) 2 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Mohammed Ahmed Johri) 2 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Paul John Gurnell) 2 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Jonathan Joseph Green) 2 Buy now
15 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2021 officers Change of particulars for director (Mrs Natalie Elizabeth Tennent) 2 Buy now
15 Sep 2021 officers Change of particulars for director (Miss Anett Schreinert) 2 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Mohammed Ahmed Johri) 2 Buy now
15 Sep 2021 officers Change of particulars for director (Miss Angelina Riccio) 2 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Paul John Gurnell) 2 Buy now
15 Sep 2021 officers Change of particulars for director (Mr Jonathan Joseph Green) 2 Buy now
28 Jul 2021 accounts Annual Accounts 9 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2020 capital Return of Allotment of shares 3 Buy now
26 Jun 2020 capital Return of Allotment of shares 3 Buy now
26 Jun 2020 capital Return of Allotment of shares 3 Buy now
22 Jun 2020 resolution Resolution 1 Buy now
22 Jun 2020 resolution Resolution 1 Buy now
22 Jun 2020 officers Appointment of director (Mr Paul John Gurnell) 2 Buy now
21 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Feb 2020 accounts Annual Accounts 8 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Jul 2019 capital Return of Allotment of shares 3 Buy now
25 Jun 2019 officers Appointment of director (Mr Mohammed Ahmed Johri) 2 Buy now
01 May 2019 officers Appointment of director (Mrs Natalie Tennent) 2 Buy now
09 Feb 2019 capital Return of Allotment of shares 3 Buy now
09 Feb 2019 capital Return of Allotment of shares 3 Buy now
23 Jan 2019 accounts Annual Accounts 8 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2018 officers Termination of appointment of director (Kristi Michele Flax) 1 Buy now
20 Sep 2018 capital Return of Allotment of shares 8 Buy now
14 May 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
08 May 2018 resolution Resolution 1 Buy now
02 May 2018 capital Return of Allotment of shares 3 Buy now
15 Feb 2018 accounts Annual Accounts 7 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2017 officers Termination of appointment of director (Emma Louise Kafton) 2 Buy now
25 Apr 2017 capital Return of Allotment of shares 3 Buy now
24 Apr 2017 officers Appointment of director (Mr Jonathan Joseph Green) 2 Buy now
02 Feb 2017 accounts Annual Accounts 7 Buy now
24 Oct 2016 capital Return of Allotment of shares 3 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 5 Buy now
22 Dec 2015 annual-return Annual Return 5 Buy now
07 Sep 2015 capital Return of Allotment of shares 4 Buy now
07 Sep 2015 resolution Resolution 37 Buy now
02 Sep 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 15 Buy now
27 Aug 2015 officers Appointment of director (Mrs Emma Louise Kafton) 2 Buy now
27 Aug 2015 officers Appointment of director (Mrs Kristi Michele Flax) 2 Buy now
12 Aug 2015 officers Appointment of director (Miss Anett Schreinert) 2 Buy now
08 Jun 2015 accounts Annual Accounts 5 Buy now
25 Nov 2014 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 4 Buy now
23 May 2014 officers Change of particulars for director (Miss Angelina Riccio) 2 Buy now
23 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2013 annual-return Annual Return 3 Buy now
14 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2013 officers Termination of appointment of director (Anette Schreinert) 1 Buy now
30 Oct 2012 incorporation Incorporation Company 7 Buy now