- Company Overview for PURPOSE DRIVEN CAPITAL LIMITED (05787311)
- Filing history for PURPOSE DRIVEN CAPITAL LIMITED (05787311)
- People for PURPOSE DRIVEN CAPITAL LIMITED (05787311)
- More for PURPOSE DRIVEN CAPITAL LIMITED (05787311)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
02 Dec 2020 | AD02 | Register inspection address has been changed from 17 Grosvenor Street Mayfair London W1K 4QG England to Pennygate Kirdford Billingshurst RH14 0LT | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
01 Dec 2020 | AD01 | Registered office address changed from 17 Grosvenor Street Mayfair London W1K 4QG England to 31 Hayne Road Beckenham BR3 4JA on 1 December 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2020 | PSC04 | Change of details for Mr George Carivalis as a person with significant control on 16 March 2020 | |
23 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
04 May 2018 | CH01 | Director's details changed for George Carivalis on 2 May 2018 | |
03 May 2018 | AD01 | Registered office address changed from Pavilion 96 Kensington High Street London W8 4SG England to 17 Grosvenor Street Mayfair London W1K 4QG on 3 May 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 9 April 2018
|
|
01 Mar 2018 | AD02 | Register inspection address has been changed from Palladium House 1 4 Argyll Street London W1F 7LD England to 17 Grosvenor Street Mayfair London W1K 4QG | |
01 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from C/O George Carivalis Newcombe House 43 Notting Hill Gate London W11 3LQ Great Britain to Pavilion 96 Kensington High Street London W8 4SG on 10 November 2017 | |
11 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |