- Company Overview for PURPOSETHEME LIMITED (03016645)
- Filing history for PURPOSETHEME LIMITED (03016645)
- People for PURPOSETHEME LIMITED (03016645)
- Charges for PURPOSETHEME LIMITED (03016645)
- More for PURPOSETHEME LIMITED (03016645)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
03 Aug 2023 | AP01 | Appointment of Mrs Patricia Dawn Shaw as a director on 28 July 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Edward Prophet as a director on 28 July 2023 | |
03 Aug 2023 | PSC01 | Notification of Patricia Dawn Shaw as a person with significant control on 28 July 2023 | |
03 Aug 2023 | PSC07 | Cessation of Edward Prophet as a person with significant control on 28 July 2023 | |
17 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
13 Mar 2023 | AD01 | Registered office address changed from Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR United Kingdom to C/O Doncaster Corporate Solutions Suite 13Ai - Halliwell Business Park Rossini Street Bolton Lancashire BL1 2AX on 13 March 2023 | |
05 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
08 Sep 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
13 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
13 Feb 2022 | PSC01 | Notification of Edward Prophet as a person with significant control on 15 March 2021 | |
13 Feb 2022 | PSC07 | Cessation of Equipment (Holding) Limited as a person with significant control on 15 March 2021 | |
31 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
20 Apr 2021 | TM01 | Termination of appointment of Anthony Prophet as a director on 20 April 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
20 Oct 2020 | AD01 | Registered office address changed from 35 Stamford New Road Altrincham WA14 1EB England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 20 October 2020 | |
16 Apr 2020 | PSC05 | Change of details for Equipment (Holding) Limited as a person with significant control on 16 April 2020 | |
16 Apr 2020 | AD01 | Registered office address changed from C/O Hendersons Accountants, Stewart House 139 Tonge Moor Road Bolton BL2 2HR England to 35 Stamford New Road Altrincham WA14 1EB on 16 April 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Neil David Hughes as a director on 2 March 2020 | |
23 Mar 2020 | AP01 | Appointment of Mr Anthony Prophet as a director on 2 March 2020 | |
23 Mar 2020 | AP01 | Appointment of Mr Edward Prophet as a director on 2 March 2020 | |
23 Mar 2020 | AD01 | Registered office address changed from Grosvenor House C/O Myersons Solicitors Llp Barrington Road Altrincham Cheshire WA14 1HB England to C/O Hendersons Accountants, Stewart House 139 Tonge Moor Road Bolton BL2 2HR on 23 March 2020 | |
23 Mar 2020 | PSC02 | Notification of Equipment (Holding) Limited as a person with significant control on 6 April 2016 |