- Company Overview for THE PURLEY GROUP LTD (11150446)
- Filing history for THE PURLEY GROUP LTD (11150446)
- People for THE PURLEY GROUP LTD (11150446)
- More for THE PURLEY GROUP LTD (11150446)
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) |
---|---|---|---|
03 Apr 2023 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
17 May 2020 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 64 New Cavendish Street London W1G 8TB on 17 May 2020 | |
17 May 2020 | PSC04 | Change of details for Nana Kyeame Gyamfi-Agyei as a person with significant control on 6 May 2020 | |
17 May 2020 | CH01 | Director's details changed for Mr Nana Gyamfi-Agyei on 6 May 2020 | |
17 May 2020 | PSC04 | Change of details for Nana Kyeame Gyamfi-Agyei as a person with significant control on 1 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jun 2019 | AA01 | Current accounting period extended from 31 January 2019 to 30 June 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from Dept 1762 601 International House 223 Regent Street London W1B 2QD United Kingdom to 64 New Cavendish Street London W1G 8TB on 12 February 2019 | |
27 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
13 Mar 2018 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 13 March 2018 | |
15 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-15
|