- Company Overview for PURPLELIMO LIMITED (05822114)
- Filing history for PURPLELIMO LIMITED (05822114)
- People for PURPLELIMO LIMITED (05822114)
- More for PURPLELIMO LIMITED (05822114)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2018 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | CH01 | Director's details changed for Mr Douglas Stuart Scott on 31 October 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Andrew John Stevens on 23 October 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
11 May 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
10 May 2016 | TM01 | Termination of appointment of Gareth William Robinson as a director on 11 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
05 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from Ground Floor Sutte Charter House Sandford Street Lichfield Staffordshire WS13 6QA to C/O Potential Investments Ltd Suite 14 Cathedral House 5 Beacon Street Lichfield Staffordshire WS13 7AA on 24 February 2016 | |
16 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
12 May 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
22 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
21 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
21 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
04 May 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
06 Mar 2012 | AD01 | Registered office address changed from Unit 19 Lichfield Bus. Village North Stafford University the Friary Lichfield Staffs WS13 6QG on 6 March 2012 | |
06 Mar 2012 | CH01 | Director's details changed for Mr. Douglas Stuart Scott on 27 July 2011 | |
06 Mar 2012 | CH01 | Director's details changed for Mr Gareth William Robinson on 7 July 2011 | |
06 Mar 2012 | CH01 | Director's details changed for Mr Andrew John Stevens on 7 July 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Mr Gareth William Robinson on 24 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Mr. Douglas Stuart Scott on 18 June 2011 |