-
PUREARTH LIFE LIMITED - C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London, E14 5NR, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08272544
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O BEGBIES TRAYNOR
- 29th Floor 40 Bank Street
- London
- E14 5NR C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London, E14 5NR UK
Management
- Geschäftsführung
- GREEN, Jonathan Joseph
- JOHRI, Mohammed Ahmed
- RICCIO, Angelina
- TENNENT, Natalie Elizabeth
- GURNELL, Paul John
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 30.10.2012
- Alter der Firma 2012-10-30 11 Jahre
- SIC/NACE
- 56290
Eigentumsverhältnisse
- Beneficial Owners
- Miss Anette Schreinert
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- liquidation
- Bilanzhinterlegung
- Fälligkeit: 2023-07-31
- Letzte Einreichung: 2021-10-31
- Jahresmeldung
- Fälligkeit: 2022-11-01
- Letzte Einreichung: 2021-10-18
-
PUREARTH LIFE LIMITED Firmenbeschreibung
- PUREARTH LIFE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08272544. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 30.10.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "56290" registriert. Das Unternehmen hat 5 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2021 hinterlegt.Die Firma kann schriftlich über C/o Begbies Traynor erreicht werden.
Jetzt sichern PUREARTH LIFE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Purearth Life Limited - C/O BEGBIES TRAYNOR, 29th Floor 40 Bank Street, London, E14 5NR, Grossbritannien
- 2012-10-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PUREARTH LIFE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
capital-allotment-shares (2022-05-10) - SH01
-
accounts-with-accounts-type-total-exemption-full (2022-02-01) - AA
-
memorandum-articles (2022-01-28) - MA
-
resolution (2022-01-28) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-10-31) - 600
-
resolution (2022-10-31) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2022-09-01) - TM01
-
second-filing-capital-allotment-shares (2022-08-15) - RP04SH01
-
second-filing-capital-allotment-shares (2022-08-12) - RP04SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-31) - AD01
-
second-filing-capital-allotment-shares (2022-05-17) - RP04SH01
-
capital-allotment-shares (2022-05-13) - SH01
-
capital-allotment-shares (2022-07-11) - SH01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-09-15) - CH01
-
notification-of-a-person-with-significant-control-statement (2021-10-14) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2021-10-14) - PSC09
-
confirmation-statement-with-updates (2021-02-24) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-15) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-07-28) - AA
-
confirmation-statement-with-updates (2021-11-19) - CS01
-
capital-allotment-shares (2021-11-19) - SH01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-05-21) - PSC07
-
resolution (2020-06-22) - RESOLUTIONS
-
notification-of-a-person-with-significant-control-statement (2020-05-20) - PSC08
-
appoint-person-director-company-with-name-date (2020-06-22) - AP01
-
capital-allotment-shares (2020-06-26) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-15) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-02-14) - AA
-
capital-allotment-shares (2020-06-29) - SH01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-24) - AD01
-
capital-allotment-shares (2019-07-04) - SH01
-
appoint-person-director-company-with-name-date (2019-06-25) - AP01
-
appoint-person-director-company-with-name-date (2019-05-01) - AP01
-
capital-allotment-shares (2019-02-09) - SH01
-
accounts-with-accounts-type-total-exemption-full (2019-01-23) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-02-15) - AA
-
capital-allotment-shares (2018-05-02) - SH01
-
resolution (2018-05-08) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-11-13) - CS01
-
termination-director-company-with-name-termination-date (2018-10-17) - TM01
-
capital-alter-shares-consolidation (2018-05-14) - SH02
-
capital-allotment-shares (2018-09-20) - SH01
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-04-25) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-02-02) - AA
-
confirmation-statement-with-updates (2017-11-20) - CS01
-
termination-director-company-with-name-termination-date (2017-10-19) - TM01
-
appoint-person-director-company-with-name-date (2017-04-24) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
-
capital-allotment-shares (2016-10-24) - SH01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-08-12) - AP01
-
appoint-person-director-company-with-name-date (2015-08-27) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-06-08) - AA
-
resolution (2015-09-07) - RESOLUTIONS
-
capital-allotment-shares (2015-09-07) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-22) - AR01
-
second-filing-of-form-with-form-type-made-up-date (2015-09-02) - RP04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
-
change-person-director-company-with-change-date (2014-05-23) - CH01
-
change-registered-office-address-company-with-date-old-address (2014-05-23) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-01) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-06-14) - AD01
-
termination-director-company-with-name (2013-01-23) - TM01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-30) - NEWINC