Advanced company searchLink opens in new window

PURPLE HAIRSTREAK TRADING LIMITED

Company number 08868060

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2020 DS01 Application to strike the company off the register
11 Feb 2020 PSC05 Change of details for Chalkhill Life Holdings Limited as a person with significant control on 31 January 2020
10 Feb 2020 TM01 Termination of appointment of George Samuel Krempels as a director on 31 January 2020
10 Feb 2020 AP01 Appointment of Matthew Anthony Swanston as a director on 31 January 2020
10 Feb 2020 AP02 Appointment of Thames Street Services Limited as a director on 31 January 2020
10 Feb 2020 AP01 Appointment of Danielle Louise Strothers as a director on 31 January 2020
10 Feb 2020 AP01 Appointment of Mr Thomas William Moore as a director on 31 January 2020
06 Feb 2020 AD01 Registered office address changed from C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England to 6th Floor, St Magnus House, 3 Lower Thames Street London EC3R 6HD on 6 February 2020
14 Jan 2020 PSC05 Change of details for Chalkhill Life Holdings Limited as a person with significant control on 26 March 2019
10 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Mar 2019 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN to C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 26 March 2019
10 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Feb 2018 TM01 Termination of appointment of Barnaby David Rhys Jones as a director on 31 January 2018
07 Feb 2018 AP01 Appointment of Mr George Samuel Krempels as a director on 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015