Advanced company searchLink opens in new window

PURPLE SAIL LTD

Company number 06535960

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)
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
  • GBP 1
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