- Company Overview for PURPLE VISION LIMITED (04953670)
- Filing history for PURPLE VISION LIMITED (04953670)
- People for PURPLE VISION LIMITED (04953670)
- Insolvency for PURPLE VISION LIMITED (04953670)
- More for PURPLE VISION LIMITED (04953670)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2020 | |
28 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2019 | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
13 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 November 2018 | |
13 Dec 2017 | AD01 | Registered office address changed from Unit 1.04 Unit 1.04 ,Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE England to New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ on 13 December 2017 | |
11 Dec 2017 | LIQ02 | Statement of affairs | |
11 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | PSC07 | Cessation of Tin Aung as a person with significant control on 24 July 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Tin Aung as a director on 24 July 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
28 Jul 2016 | AD01 | Registered office address changed from Second Floor 145-157 st John Street London EC1V 4PY to Unit 1.04 Unit 1.04 ,Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE on 28 July 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of James Rudkin Thomas as a director on 13 April 2016 | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | SH08 | Change of share class name or designation | |
21 Apr 2016 | TM01 | Termination of appointment of Daniel Lockeretz as a director on 13 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Keith David Collins as a director on 13 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Michael Aubrey as a director on 13 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Tin Aung as a director on 13 April 2016 | |
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 12 April 2016
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|