- Company Overview for PURPOSE EUROPE LIMITED (08340026)
- Filing history for PURPOSE EUROPE LIMITED (08340026)
- People for PURPOSE EUROPE LIMITED (08340026)
- Charges for PURPOSE EUROPE LIMITED (08340026)
- More for PURPOSE EUROPE LIMITED (08340026)
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) |
---|---|---|---|
22 Aug 2018 | MR01 | Registration of charge 083400260001, created on 9 August 2018 | |
14 May 2018 | TM01 | Termination of appointment of Timothy Edwin Dixon as a director on 30 April 2018 | |
10 May 2018 | AP01 | Appointment of Mr Daniel Joseph Shannon as a director on 30 April 2018 | |
10 May 2018 | AP01 | Appointment of Mr Jonathan Damon as a director on 30 April 2018 | |
10 May 2018 | AP01 | Appointment of Mr Simon Richard Goff as a director on 30 April 2018 | |
09 Apr 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2015 | |
15 Mar 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Mar 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
28 Mar 2017 | CH01 | Director's details changed for Mr Timothy Edwin Dixon on 28 March 2017 | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2017 | AD01 | Registered office address changed from C/O Paul a Hill & Co 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Pk Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 8 February 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | CH02 | Director's details changed for Purpose Global Llc on 4 December 2015 | |
02 Nov 2015 | AP01 | Appointment of Mr Timothy Edwin Dixon as a director on 22 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | TM02 | Termination of appointment of Sisec Limited as a secretary | |
15 Jan 2014 | CH02 | Director's details changed for Purpose Global Llc on 5 December 2013 | |
15 Jan 2014 | CH01 | Director's details changed for Mr Jeremy Heimans on 5 December 2013 | |
04 Dec 2013 | AD01 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 4 December 2013 |