Advanced company searchLink opens in new window

PURPLE LODGE LIMITED

Company number 07664302

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)
01 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
16 Oct 2013 CH04 Secretary's details changed for Kitform Limited on 1 January 2013
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2013 AP04 Appointment of Kitform Limited as a secretary
14 Dec 2012 AD01 Registered office address changed from 5 Halifax Rise Waterlooville Hampshire PO7 7NJ on 14 December 2012
04 Dec 2012 AP01 Appointment of Mr Laurence Davis as a director
04 Dec 2012 TM01 Termination of appointment of Stephen Jenner as a director
04 Dec 2012 TM02 Termination of appointment of Abaus Company Formation Agents Limited as a secretary
24 Aug 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
21 Jun 2011 TM01 Termination of appointment of Sharon Long as a director
21 Jun 2011 AP01 Appointment of Stephen Michael Jenner as a director
09 Jun 2011 NEWINC Incorporation