- Company Overview for PURPLE LOGISTICS LTD (06278539)
- Filing history for PURPLE LOGISTICS LTD (06278539)
- People for PURPLE LOGISTICS LTD (06278539)
- More for PURPLE LOGISTICS LTD (06278539)
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) |
---|---|---|---|
31 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2011 | AR01 |
Annual return made up to 13 June 2010 with full list of shareholders
Statement of capital on 2011-01-25
|
|
25 Jan 2011 | CH01 | Director's details changed for John Crane on 13 June 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from 101 High Street Dover Kent CT16 1EB England on 24 November 2010 | |
23 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2010 | AD01 | Registered office address changed from Chambers 8 Tower Hamlets Road Dover Kent CT17 0BJ England on 31 March 2010 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Sep 2009 | 363a | Return made up to 13/06/09; full list of members | |
03 Sep 2009 | 190 | Location of debenture register | |
03 Sep 2009 | 353 | Location of register of members | |
03 Sep 2009 | 287 | Registered office changed on 03/09/2009 from jaggar and co the old bank chambers 9-11 london road dover kent CT17 0ST | |
27 Mar 2009 | 288b | Appointment Terminated Secretary jaggar & co secretarial services LIMITED | |
17 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2009 | 363a | Return made up to 13/06/08; full list of members | |
06 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2008 | 288a | Secretary appointed christina crane | |
17 Jun 2008 | 288b | Appointment Terminated Secretary richard woollett | |
29 May 2008 | CERTNM | Company name changed decorate your feet LTD\certificate issued on 03/06/08 | |
14 Apr 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
26 Mar 2008 | 288a | Secretary appointed jaggar & co secretarial services LIMITED | |
30 Dec 2007 | 225 | Accounting reference date shortened from 30/06/08 to 31/01/08 | |
30 Dec 2007 | 288c | Director's particulars changed |