- Company Overview for PURPLE DAYS LIMITED (05235587)
- Filing history for PURPLE DAYS LIMITED (05235587)
- People for PURPLE DAYS LIMITED (05235587)
- Insolvency for PURPLE DAYS LIMITED (05235587)
- More for PURPLE DAYS LIMITED (05235587)
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
|
|
20 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
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
|
|
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 |