- Company Overview for PURCHASE PEOPLE LIMITED (05724211)
- Filing history for PURCHASE PEOPLE LIMITED (05724211)
- People for PURCHASE PEOPLE LIMITED (05724211)
- More for PURCHASE PEOPLE LIMITED (05724211)
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) |
---|---|---|---|
25 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2013 | DS01 | Application to strike the company off the register | |
15 Jan 2013 | CH01 | Director's details changed for Mr John Joseph Cashmore on 15 January 2013 | |
27 Nov 2012 | CH03 | Secretary's details changed for Mr John Joseph Cashmore on 27 November 2012 | |
27 Nov 2012 | CH01 | Director's details changed for Mr John Joseph Cashmore on 27 November 2012 | |
27 Nov 2012 | AD01 | Registered office address changed from 26 Orchard Road London N6 5TR United Kingdom on 27 November 2012 | |
27 Nov 2012 | CH03 | Secretary's details changed for Mr John Joseph Cashmore on 27 November 2012 | |
20 Mar 2012 | AR01 |
Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-03-20
|
|
20 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
28 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
28 Mar 2011 | CH01 | Director's details changed for Mr John Joseph Cashmore on 27 February 2011 | |
28 Mar 2011 | CH03 | Secretary's details changed for Mr John Joseph Cashmore on 27 February 2011 | |
28 Mar 2011 | AD01 | Registered office address changed from 78 Southwold Mansions Widley Road Maida Vale London W9 2LF on 28 March 2011 | |
15 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
15 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
23 Apr 2009 | AA | Accounts made up to 30 June 2008 | |
10 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
26 Jan 2009 | 288c | Director and Secretary's Change of Particulars / john cashmore / 20/01/2009 / HouseName/Number was: , now: 78 southwold mansions; Street was: ground floor flat, now: widley road; Area was: 67 warwick avenue, now: ; Post Code was: W9 2PP, now: W9 2LF | |
26 Jan 2009 | 287 | Registered office changed on 26/01/2009 from 67 warwick avenue london W9 2PP | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from 67 warwick avenue london W9 2PP united kingdom | |
28 May 2008 | 363a | Return made up to 28/02/08; full list of members | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from batchworth house batchworth place church street rickmansworth hertfordshire WD3 1JE | |
01 Nov 2007 | AA | Accounts made up to 30 June 2007 |