Advanced company searchLink opens in new window

PURPLE HAT COMMUNICATIONS LTD

Company number 06449987

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2015 DS01 Application to strike the company off the register
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
07 Jul 2014 AA Accounts made up to 31 December 2013
22 Apr 2014 AP01 Appointment of Mr Ashley Paul Kuchel as a director on 21 March 2014
22 Apr 2014 TM01 Termination of appointment of Alain Sarraf as a director on 21 March 2014
27 Feb 2014 AP03 Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014
19 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
02 Dec 2013 TM02 Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013
01 Jul 2013 AA Accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
07 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 December 2011
02 Jul 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AP03 Appointment of Raj Basran as a secretary on 1 June 2012
09 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/09/2012
12 Sep 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AP01 Appointment of Ms Nathalie Georgette Colette Le Bos as a director
01 Jun 2011 TM01 Termination of appointment of Alister Sansum as a director
01 Jun 2011 TM01 Termination of appointment of Timothy Mitchell as a director
01 Jun 2011 TM01 Termination of appointment of Albert Fins as a director
16 May 2011 AP03 Appointment of Ms Gillian Walls Eckley as a secretary
16 May 2011 TM02 Termination of appointment of Robert Davis as a secretary
29 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
23 Dec 2010 TM02 Termination of appointment of Minna Gonzalez-Gomez as a secretary