- Company Overview for PURPLE DRAGON (HOLDINGS) LIMITED (08104548)
- Filing history for PURPLE DRAGON (HOLDINGS) LIMITED (08104548)
- People for PURPLE DRAGON (HOLDINGS) LIMITED (08104548)
- Charges for PURPLE DRAGON (HOLDINGS) LIMITED (08104548)
- More for PURPLE DRAGON (HOLDINGS) LIMITED (08104548)
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) |
---|---|---|---|
21 Mar 2018 | MR04 | Satisfaction of charge 081045480003 in full | |
08 Jan 2018 | MR01 | Registration of charge 081045480003, created on 19 December 2017 | |
21 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2017 | MR01 | Registration of charge 081045480002, created on 30 August 2017 | |
29 Aug 2017 | PSC01 | Notification of Sharai Meyers as a person with significant control on 6 April 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
10 Aug 2017 | TM01 | Termination of appointment of Sebastian Ryder as a director on 9 August 2017 | |
06 Jun 2017 | SH02 | Sub-division of shares on 19 May 2017 | |
05 Jun 2017 | AP01 | Appointment of Ms Eva Sanchez Munoz as a director on 19 May 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr Darrel John Connell as a director on 19 May 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr George Brian Phillips as a director on 19 May 2017 | |
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
27 May 2017 | MR01 | Registration of charge 081045480001, created on 19 May 2017 | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-09-05
|
|
13 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
04 Jan 2016 | SH02 | Sub-division of shares on 14 December 2015 | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Mar 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 31 July 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Peter Field as a director on 1 September 2014 |