- Company Overview for PURPLE BRIDGE SERVICES LIMITED (09471967)
- Filing history for PURPLE BRIDGE SERVICES LIMITED (09471967)
- People for PURPLE BRIDGE SERVICES LIMITED (09471967)
- More for PURPLE BRIDGE SERVICES LIMITED (09471967)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2020 | DS01 | Application to strike the company off the register | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | AD01 | Registered office address changed from 6 West Park Clifton Bristol Bristol Avon BS8 2LT United Kingdom to First Floor 29 st Augustine's Parade Bristol BS1 4UL on 3 May 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Oct 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-10-12
|
|
26 Sep 2016 | AP01 | Appointment of Miss Sarah Hannah Cook as a director on 5 July 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Christopher Johnathan Smith as a director on 4 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from Ground Floor Office 23 High Street Yatton North Somerset BS49 4JD England to 6 West Park Clifton Bristol Bristol Avon BS8 2LT on 28 July 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
09 Mar 2016 | AD01 | Registered office address changed from 26C Downleaze Stoke Bishop Bristol BS9 1LZ United Kingdom to Ground Floor Office 23 High Street Yatton North Somerset BS49 4JD on 9 March 2016 | |
05 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-05
|