Advanced company searchLink opens in new window

PURPLE LOUNGE LTD

Company number 05132341

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 70.53
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