- Company Overview for PURPLE MANAGEMENT LIMITED (01066855)
- Filing history for PURPLE MANAGEMENT LIMITED (01066855)
- People for PURPLE MANAGEMENT LIMITED (01066855)
- More for PURPLE MANAGEMENT LIMITED (01066855)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
16 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of Manuela Edwards as a director on 22 January 2016 | |
15 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | CH01 | Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Mr Saeid Sadeghi on 1 June 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Mrs Abigail Flanagan on 1 June 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Mrs Manuela Edwards on 1 June 2015 | |
25 Jun 2015 | AP03 | Appointment of Ms Chloe King as a secretary on 22 June 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Mar 2015 | AD01 | Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on 13 March 2015 | |
11 Mar 2015 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street South Molton Street London W1K 5LH on 11 March 2015 | |
15 Dec 2014 | AD01 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 15 December 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014 | |
04 Nov 2014 | AP01 | Appointment of Michele Allahiary as a director | |
04 Nov 2014 | AP01 | Appointment of Michele Allahiary as a director on 17 June 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Saeid Sadeghi as a director on 17 June 2014 | |
28 Oct 2014 | AP01 | Appointment of Mrs Abigail Flanagan as a director on 17 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
09 May 2014 | CH01 | Director's details changed for Mrs Manuela Edwards on 1 January 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |