Advanced company searchLink opens in new window

PURPLE DAYS LIMITED

Company number 05235587

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)
05 May 2016 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Mar 2015 AD01 Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 11 March 2015
10 Mar 2015 4.70 Declaration of solvency
10 Mar 2015 600 Appointment of a voluntary liquidator
10 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-27
20 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 Feb 2015 AP01 Appointment of Mr Jonathan Wright Cooper as a director on 1 January 2015
20 Feb 2015 TM01 Termination of appointment of Andrew Nicholas Megevand as a director on 1 January 2015
19 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
14 May 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
24 Mar 2014 TM02 Termination of appointment of Frederik Faure as a secretary
24 Mar 2014 AP04 Appointment of Cooperfaure Limited as a secretary
22 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
04 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
08 Oct 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Mr Andrew Nicholas Megevand on 1 March 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Sep 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Mr Andrew Nicholas Megevand on 20 September 2011
23 Sep 2011 CH03 Secretary's details changed for Frederick Tony Romy Faure on 20 September 2011
26 Jan 2011 AA Total exemption full accounts made up to 30 September 2010
21 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders