Advanced company searchLink opens in new window

PURPOSE CONTENT C.I.C.

Company number 11418402

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Aug 2022 AD01 Registered office address changed from Broadway Court Brighton Road Lancing West Sussex BN15 8JT United Kingdom to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 18 August 2022
18 Aug 2022 600 Appointment of a voluntary liquidator
18 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-10
18 Aug 2022 LIQ02 Statement of affairs
15 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
05 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-25
19 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2020 AD01 Registered office address changed from 209-211 City Road London EC1V 1JN United Kingdom to Broadway Court Brighton Road Lancing West Sussex BN15 8JT on 12 August 2020
17 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
08 Apr 2020 PSC01 Notification of Emma Whelan as a person with significant control on 4 April 2020
08 Apr 2020 PSC07 Cessation of Child.Org International Ltd as a person with significant control on 4 April 2020
08 Apr 2020 PSC01 Notification of Thomas Muirhead as a person with significant control on 4 April 2020
08 Apr 2020 TM01 Termination of appointment of Daniel Magnus as a director on 7 April 2020
08 Apr 2020 AP01 Appointment of Mrs Emma Whelan as a director on 4 April 2020
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
12 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
10 Oct 2018 AD01 Registered office address changed from Studio 54 Hackney Downs Studios Amhurst Terrace London Greater London E8 2BT to 209-211 City Road London EC1V 1JN on 10 October 2018
15 Jun 2018 CICINC Incorporation of a Community Interest Company