Advanced company searchLink opens in new window

CORPACQ PURPLE LIMITED

Company number 06476338

Filter by category

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
17 Oct 2018 MR04 Satisfaction of charge 064763380005 in full
17 Oct 2018 MR04 Satisfaction of charge 064763380007 in full
17 Oct 2018 MR04 Satisfaction of charge 064763380006 in full
17 Oct 2018 MR04 Satisfaction of charge 064763380008 in full
08 Oct 2018 AA Full accounts made up to 31 December 2017
03 Oct 2018 MR04 Satisfaction of charge 064763380004 in full
17 Apr 2018 MR01 Registration of charge 064763380008, created on 13 April 2018
26 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
11 Jan 2018 PSC02 Notification of Corpacq Finance Limited as a person with significant control on 6 April 2016
07 Nov 2017 AD01 Registered office address changed from C/O Corpacq Plc Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 MR01 Registration of charge 064763380007, created on 16 June 2017
25 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
14 Jul 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 064763380006
15 Jun 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 064763380005
15 Mar 2016 CERTNM Company name changed vista purple LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
14 Mar 2016 TM01 Termination of appointment of Keith George Sadler as a director on 8 March 2016
14 Mar 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 064763380005
14 Mar 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 064763380006
14 Mar 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 064763380004