- Company Overview for PURPLE REALTIME LIMITED (09842301)
- Filing history for PURPLE REALTIME LIMITED (09842301)
- People for PURPLE REALTIME LIMITED (09842301)
- More for PURPLE REALTIME LIMITED (09842301)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2024 | DS01 | Application to strike the company off the register | |
26 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
02 Jun 2023 | TM01 | Termination of appointment of Neil David Latter as a director on 1 June 2023 | |
02 Jun 2023 | AP01 | Appointment of Mr David Latter as a director on 1 June 2023 | |
03 Apr 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Mar 2023 | PSC02 | Notification of The Purple Group Limited as a person with significant control on 31 March 2023 | |
31 Mar 2023 | PSC07 | Cessation of Neil David Latter as a person with significant control on 31 March 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
02 Nov 2022 | TM01 | Termination of appointment of Alex Paul Russell as a director on 5 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Peter Arthur George Matthews as a director on 5 October 2022 | |
02 Nov 2022 | TM01 | Termination of appointment of Sam Burnett as a director on 5 October 2022 | |
06 Oct 2022 | PSC04 | Change of details for Mr Neil David Latter as a person with significant control on 5 October 2022 | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Aug 2020 | PSC04 | Change of details for Mr Neil David Latter as a person with significant control on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Sam Burnett on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Alex Paul Russell on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Neil David Latter on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Peter Arthur George Matthews on 3 August 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from Boathouse 6 19 College Road Historic Dockyard Portsmouth Hampshire PO1 3LR England to Unit 5 Limberline Spur Hilsea Industrial Estate Portsmouth Hampshire PO3 5JW on 3 August 2020 |