- Company Overview for LEARN PURPLE LTD (04144914)
- Filing history for LEARN PURPLE LTD (04144914)
- People for LEARN PURPLE LTD (04144914)
- Charges for LEARN PURPLE LTD (04144914)
- More for LEARN PURPLE LTD (04144914)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2015 | DS01 | Application to strike the company off the register | |
24 Apr 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AD01 | Registered office address changed from 36 - 38 Southampton Street Covent Garden London WC2E 7HF on 21 March 2013 | |
10 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Oct 2012 | TM01 | Termination of appointment of Helen Flint as a director | |
24 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Aug 2011 | CH01 | Director's details changed for Ms Joanne Clair Harman on 1 April 2011 | |
23 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
23 Jan 2011 | TM02 | Termination of appointment of Jane Sunley as a secretary | |
06 Jan 2011 | CH03 | Secretary's details changed for Mrs Jane Margaret Sunley on 1 November 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Ms Joanne Clair Harman on 1 November 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Mrs Jane Margaret Sunley on 1 November 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Ms Joanne Clair Harman on 1 November 2010 | |
06 Jan 2011 | CH03 | Secretary's details changed for Mrs Jane Margaret Sunley on 1 November 2010 | |
06 Jan 2011 | AP01 | Appointment of Mrs Helen Flint as a director | |
06 Jan 2011 | AP03 | Appointment of Mrs Fiona Jayne Bradley as a secretary | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders |