- Company Overview for PURPLESMARTIE LTD (10260228)
- Filing history for PURPLESMARTIE LTD (10260228)
- People for PURPLESMARTIE LTD (10260228)
- More for PURPLESMARTIE LTD (10260228)
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
Statement of capital on 2016-07-04
|