Advanced company searchLink opens in new window

PURPLESMARTIE LTD

Company number 10260228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2023 DS01 Application to strike the company off the register
06 Mar 2023 CH01 Director's details changed for Mrs Sarah Louise Davis on 6 March 2023
12 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
12 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
10 May 2021 PSC02 Notification of Skills4Stem Holdings Limited as a person with significant control on 5 May 2021
10 May 2021 PSC07 Cessation of Sarah Louise Davis as a person with significant control on 5 May 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
18 Feb 2021 AA01 Current accounting period shortened from 31 July 2021 to 30 June 2021
18 Feb 2021 AD01 Registered office address changed from C/O Mercer & Hole 72 London Road St. Albans AL1 1NS England to 1 Rushmills Northampton Northamptonshire NN4 7YB on 18 February 2021
05 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
11 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
17 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
05 Jun 2019 AD01 Registered office address changed from 38 Mill Street Bedford Bedfordshire MK40 3HD England to C/O Mercer & Hole 72 London Road St. Albans AL1 1NS on 5 June 2019
29 May 2019 AA Accounts for a dormant company made up to 31 July 2018
11 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
11 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
31 Aug 2016 AD01 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS to 38 Mill Street Bedford Bedfordshire MK40 3HD on 31 August 2016
05 Aug 2016 AD01 Registered office address changed from 38 Mill Street 38 Mill Street Bedford Bedfordshire MK40 3HD United Kingdom to The Mill Pury Hill Business Park Alderton Road Towerton Northants NN12 7LS on 5 August 2016
04 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-04
  • GBP 100