- Company Overview for PURPLE PROPERTY SERVICES LIMITED (06199275)
- Filing history for PURPLE PROPERTY SERVICES LIMITED (06199275)
- People for PURPLE PROPERTY SERVICES LIMITED (06199275)
- Charges for PURPLE PROPERTY SERVICES LIMITED (06199275)
- More for PURPLE PROPERTY SERVICES LIMITED (06199275)
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) |
---|---|---|---|
07 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2010 | AD01 | Registered office address changed from C/O the Manor House 260 Ecclesall Road South Sheffield S11 9PS United Kingdom on 14 September 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from 260 Ecclesall Road South Sheffield S11 9PS United Kingdom on 13 September 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from 2nd Floor 145-157 st. John Street London EC1V 4PY on 13 September 2010 | |
13 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Jun 2009 | 363a | Return made up to 02/04/09; full list of members | |
24 Jun 2009 | 353 | Location of register of members | |
19 Jun 2009 | 287 | Registered office changed on 19/06/2009 from 33 high house harlington road uxbridge middlesex UB8 3HX united kingdom | |
29 Apr 2009 | MA | Memorandum and Articles of Association | |
24 Apr 2009 | CERTNM | Company name changed knight property solutions LIMITED\certificate issued on 27/04/09 | |
13 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 Dec 2008 | MA | Memorandum and Articles of Association | |
06 Dec 2008 | CERTNM | Company name changed knight energy LIMITED\certificate issued on 08/12/08 | |
06 Oct 2008 | 363a | Return made up to 02/04/08; full list of members | |
06 Oct 2008 | 287 | Registered office changed on 06/10/2008 from 37 walford road uxbridge middlesex UB8 2NG | |
25 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Apr 2007 | 288b | Director resigned | |
30 Apr 2007 | 288b | Secretary resigned | |
19 Apr 2007 | 288a | New secretary appointed | |
19 Apr 2007 | 288a | New director appointed | |
02 Apr 2007 | NEWINC | Incorporation |