- Company Overview for VIRTUALPURPLE PROFESSIONAL SERVICES LIMITED (03831359)
- Filing history for VIRTUALPURPLE PROFESSIONAL SERVICES LIMITED (03831359)
- People for VIRTUALPURPLE PROFESSIONAL SERVICES LIMITED (03831359)
- Charges for VIRTUALPURPLE PROFESSIONAL SERVICES LIMITED (03831359)
- Insolvency for VIRTUALPURPLE PROFESSIONAL SERVICES LIMITED (03831359)
- More for VIRTUALPURPLE PROFESSIONAL SERVICES LIMITED (03831359)
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 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 8 February 2015 | |
08 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 February 2014 | |
30 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 February 2013 | |
27 Feb 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Feb 2012 | 2.24B | Administrator's progress report to 8 February 2012 | |
23 Sep 2011 | 2.24B | Administrator's progress report to 8 August 2011 | |
20 May 2011 | 2.16B | Statement of affairs with form 2.14B | |
09 May 2011 | 2.23B | Result of meeting of creditors | |
09 May 2011 | 2.17B | Statement of administrator's proposal | |
16 Feb 2011 | 2.12B | Appointment of an administrator | |
28 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
15 Oct 2010 | AR01 |
Annual return made up to 25 August 2010 with full list of shareholders
Statement of capital on 2010-10-15
|
|
15 Oct 2010 | CH01 | Director's details changed for Denise Marjorie Williamson on 1 January 2010 | |
15 Oct 2010 | CH03 | Secretary's details changed for Lee Copestake on 1 January 2010 | |
05 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jun 2010 | AR01 | Annual return made up to 25 August 2009 with full list of shareholders | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
02 Feb 2010 | AR01 | Annual return made up to 31 December 2008 | |
03 Jan 2010 | AD01 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 3 January 2010 | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from regus house 1 liverpool street london EC2M 7QD | |
27 May 2009 | 363a | Return made up to 25/08/08; full list of members | |
31 Mar 2009 | 287 | Registered office changed on 31/03/2009 from 150 minories london EC3N 1LS |