- Company Overview for PURDY GOES BANG BANG LIMITED (10592020)
- Filing history for PURDY GOES BANG BANG LIMITED (10592020)
- People for PURDY GOES BANG BANG LIMITED (10592020)
- More for PURDY GOES BANG BANG LIMITED (10592020)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2018 | TM01 | Termination of appointment of Andrew Michael Beaden as a director on 27 July 2018 | |
12 Jun 2018 | PSC04 | Change of details for Louise Seagar as a person with significant control on 10 April 2018 | |
11 Jun 2018 | PSC04 | Change of details for Louise Seagar as a person with significant control on 10 April 2018 | |
11 Jun 2018 | PSC01 | Notification of Andrew Michael Beaden as a person with significant control on 10 April 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from 25 Sharp House Road Leeds LS10 4GL England to Number 3 Bowling Green Terrace Leeds LS11 9SP on 11 June 2018 | |
22 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
09 May 2018 | AP01 | Appointment of Mr Andrew Michael Beaden as a director on 10 April 2018 | |
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 5 April 2018
|
|
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2017 | AD01 | Registered office address changed from C/O Sagars Accountants Ltd, Gresham House St Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom to 25 Sharp House Road Leeds LS10 4GL on 14 December 2017 | |
26 Sep 2017 | PSC07 | Cessation of Delete Inc Limited as a person with significant control on 6 July 2017 | |
26 Sep 2017 | PSC04 | Change of details for Louise Seagar as a person with significant control on 6 July 2017 | |
21 Aug 2017 | AP01 | Appointment of Louise Seager as a director on 21 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Robert Andrew Hutchinson as a director on 21 August 2017 | |
31 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-31
|