Advanced company searchLink opens in new window

PURPLE LOGISTICS LTD

Company number 06278539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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