- Company Overview for PURPLE SAIL LTD (06535960)
- Filing history for PURPLE SAIL LTD (06535960)
- People for PURPLE SAIL LTD (06535960)
- More for PURPLE SAIL LTD (06535960)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2012 | AD01 | Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG England on 26 June 2012 | |
26 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2012 | DS01 | Application to strike the company off the register | |
02 Apr 2012 | AR01 |
Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
|
|
20 Mar 2012 | TM01 | Termination of appointment of Francesca Lindley as a director on 20 March 2012 | |
28 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
14 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
06 Apr 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
18 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
30 Apr 2009 | 287 | Registered office changed on 30/04/2009 from seventh floor 90 high holborn london WC1V 6XX | |
08 Apr 2009 | 363a | Return made up to 17/03/09; full list of members | |
14 Nov 2008 | 288a | Secretary appointed mr. Frank smith | |
13 Nov 2008 | 288b | Appointment Terminated Director james meenaghan | |
13 Nov 2008 | 288b | Appointment Terminated Secretary james meenaghan | |
13 May 2008 | 288a | Director appointed frank smith | |
13 May 2008 | 288a | Director and secretary appointed james mathew meenaghan | |
13 May 2008 | 288a | Director appointed marion peter wasek | |
13 May 2008 | 288a | Director appointed francesca lindley | |
13 May 2008 | 288b | Appointment Terminated Secretary olswang cosec LIMITED | |
13 May 2008 | 288b | Appointment Terminated Director olswang directors 2 LIMITED | |
13 May 2008 | 288b | Appointment Terminated Director olswang directors 1 LIMITED | |
03 Apr 2008 | CERTNM | Company name changed newincco 819 LIMITED\certificate issued on 07/04/08 |