- Company Overview for PURE PURPLE LIMITED (08124221)
- Filing history for PURE PURPLE LIMITED (08124221)
- People for PURE PURPLE LIMITED (08124221)
- More for PURE PURPLE LIMITED (08124221)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
24 Nov 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
31 Mar 2019 | PSC01 | Notification of Wayne Ediker as a person with significant control on 31 March 2019 | |
31 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Sep 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-30
|
|
19 Jul 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
11 Jun 2015 | CH01 | Director's details changed for Mr Wayne Ediker on 11 June 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 May 2015 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Nov 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-11-08
|
|
14 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2014 | AD01 | Registered office address changed from , Cariocca Business Park 2 Sawley Road,, Suite 72, Manchester., M40 8BB, England on 23 July 2014 | |
23 Jul 2014 | TM02 | Termination of appointment of Synergy (Secretaries) Ltd as a secretary on 23 July 2014 |