Advanced company searchLink opens in new window

PURE PURPLE LIMITED

Company number 08124221

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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