- Company Overview for THE PURPLE HAND WINE COMPANY LTD (07054686)
- Filing history for THE PURPLE HAND WINE COMPANY LTD (07054686)
- People for THE PURPLE HAND WINE COMPANY LTD (07054686)
- More for THE PURPLE HAND WINE COMPANY LTD (07054686)
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) |
---|---|---|---|
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
08 Nov 2015 | TM02 | Termination of appointment of Lenka Sedlackova as a secretary on 30 November 2014 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
14 Nov 2012 | CH03 | Secretary's details changed for Ms Lenka Sedlackova on 14 November 2012 | |
14 Nov 2012 | CH01 | Director's details changed for Mr Justin Matthew Knock on 14 November 2012 | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 October 2012 | |
12 Jun 2012 | AP03 | Appointment of Ms Lenka Sedlackova as a secretary | |
12 Jun 2012 | CERTNM |
Company name changed purple hand LTD\certificate issued on 12/06/12
|
|
08 Nov 2011 | CH01 | Director's details changed for Mr Justin Knock on 7 November 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
05 Oct 2011 | AD01 | Registered office address changed from 24 Rozel Rd London SW4 0EZ England on 5 October 2011 | |
27 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
01 Apr 2011 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 1 April 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
23 Oct 2009 | NEWINC |
Incorporation
|