Advanced company searchLink opens in new window

THE PURPLE HAND WINE COMPANY LTD

Company number 07054686

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)
08 Nov 2015 TM02 Termination of appointment of Lenka Sedlackova as a secretary on 30 November 2014
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Nov 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
14 Nov 2012 CH03 Secretary's details changed for Ms Lenka Sedlackova on 14 November 2012
14 Nov 2012 CH01 Director's details changed for Mr Justin Matthew Knock on 14 November 2012
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 October 2012
12 Jun 2012 AP03 Appointment of Ms Lenka Sedlackova as a secretary
12 Jun 2012 CERTNM Company name changed purple hand LTD\certificate issued on 12/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
  • NM01 ‐ Change of name by resolution
08 Nov 2011 CH01 Director's details changed for Mr Justin Knock on 7 November 2011
07 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
05 Oct 2011 AD01 Registered office address changed from 24 Rozel Rd London SW4 0EZ England on 5 October 2011
27 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
01 Apr 2011 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 1 April 2011
30 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
23 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted