- Company Overview for PURPLE SKY BUSINESS SOLUTIONS LTD (07418230)
- Filing history for PURPLE SKY BUSINESS SOLUTIONS LTD (07418230)
- People for PURPLE SKY BUSINESS SOLUTIONS LTD (07418230)
- More for PURPLE SKY BUSINESS SOLUTIONS LTD (07418230)
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) |
---|---|---|---|
02 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2013 | DS01 | Application to strike the company off the register | |
21 Dec 2012 | AR01 |
Annual return made up to 2 November 2012 with full list of shareholders
Statement of capital on 2012-12-21
|
|
20 Dec 2012 | TM01 | Termination of appointment of Fiona Judge as a director on 30 November 2012 | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jul 2012 | AD01 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 13 July 2012 | |
27 Jun 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 March 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
07 Nov 2011 | CH01 | Director's details changed for Ms Fiona Gilbey on 2 November 2011 | |
07 Nov 2011 | CH04 | Secretary's details changed for Forbes Administration Services Ltd on 2 November 2011 | |
30 Aug 2011 | AD01 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 30 August 2011 | |
30 Aug 2011 | AD01 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA England on 30 August 2011 | |
08 Feb 2011 | AP01 | Appointment of Stuart Judge as a director | |
08 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 17 January 2011
|
|
25 Oct 2010 | NEWINC |
Incorporation
|