- Company Overview for PURPLE LOUNGE LTD (05132341)
- Filing history for PURPLE LOUNGE LTD (05132341)
- People for PURPLE LOUNGE LTD (05132341)
- Charges for PURPLE LOUNGE LTD (05132341)
- Insolvency for PURPLE LOUNGE LTD (05132341)
- More for PURPLE LOUNGE LTD (05132341)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2015 | |
22 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2014 | |
24 Oct 2013 | AUD | Auditor's resignation | |
24 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2013 | |
23 Nov 2012 | AD01 | Registered office address changed from the Clock House 140 London Road Guildford Surrey GU1 1UW on 23 November 2012 | |
10 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2012 | AD01 | Registered office address changed from No 1 Poultry London EC2R 8JR on 30 July 2012 | |
30 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
11 Jun 2012 | TM01 | Termination of appointment of Christopher Gorman as a director | |
11 Jun 2012 | AP02 | Appointment of Media Corporation Plc as a director | |
01 Feb 2012 | AA | Full accounts made up to 30 September 2010 | |
01 Feb 2012 | AP03 | Appointment of Nilesh Jagatia as a secretary | |
01 Feb 2012 | TM02 | Termination of appointment of Matthew Larter as a secretary | |
01 Feb 2012 | AR01 |
Annual return made up to 19 May 2011 with full list of shareholders
Statement of capital on 2012-02-01
|
|
01 Feb 2012 | CH01 | Director's details changed for Mr Christopher Simon Gorman on 1 September 2011 | |
01 Feb 2012 | AD01 | Registered office address changed from , 77 Queen Victoria Street, London, EC4V 4AY, United Kingdom on 1 February 2012 | |
31 Jan 2012 | RT01 | Administrative restoration application | |
17 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2010 | TM01 | Termination of appointment of Matthew Larter as a director | |
13 Jul 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Mr Christopher Simon Gorman on 13 October 2009 |