- Company Overview for PURPLE DEVELOPMENTS LIMITED (08147121)
- Filing history for PURPLE DEVELOPMENTS LIMITED (08147121)
- People for PURPLE DEVELOPMENTS LIMITED (08147121)
- More for PURPLE DEVELOPMENTS LIMITED (08147121)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 5 August 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
06 Feb 2013 | AD01 | Registered office address changed from 3 Mill Street Warwick CV34 4HB United Kingdom on 6 February 2013 | |
19 Jul 2012 | AP01 | Appointment of John Thomas O'sullivan as a director on 19 July 2012 | |
19 Jul 2012 | TM01 | Termination of appointment of Lee Christopher Gilburt as a director on 19 July 2012 | |
19 Jul 2012 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 19 July 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 19 July 2012 | |
18 Jul 2012 | NEWINC |
Incorporation
|