Advanced company searchLink opens in new window

PURPLE HOMES (LONDON) LIMITED

Company number 04640307

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2010 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2009 L64.07 Completion of winding up
27 Mar 2009 COCOMP Order of court to wind up
26 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2009 363a Return made up to 17/01/09; full list of members
25 Feb 2009 288c Director's Change of Particulars / ali safa / 01/05/2008 / HouseName/Number was: , now: 43; Street was: uplands 8 the ridgeway, now: newingtong green; Area was: cuffley, now: ; Post Town was: potters bar, now: london; Region was: hertfordshire, now: ; Post Code was: EN6 4AR, now: N16 9PX
25 Feb 2009 288b Appointment Terminated Secretary martin clitheroe
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
16 May 2008 363a Return made up to 17/01/08; full list of members
09 Oct 2007 363a Return made up to 17/01/07; full list of members
24 Jul 2007 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2006 363a Return made up to 17/01/06; full list of members
09 Mar 2005 363s Return made up to 17/01/05; full list of members
22 Sep 2004 288b Secretary resigned
22 Sep 2004 288a New secretary appointed
14 Sep 2004 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2004 363s Return made up to 17/01/04; full list of members
29 Jun 2004 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2003 288a New director appointed
12 Feb 2003 288a New secretary appointed
24 Jan 2003 288b Secretary resigned
24 Jan 2003 288b Director resigned
24 Jan 2003 287 Registered office changed on 24/01/03 from: the studio, st nicholas close elstree herts WD6 3EW
17 Jan 2003 NEWINC Incorporation