Advanced company searchLink opens in new window

PURPLESOFT TECHNOLOGIES LTD

Company number 10568878

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2018 AP01 Appointment of Mr Mohammad Asif Sheikh as a director on 6 February 2018
19 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with updates
19 Feb 2018 PSC07 Cessation of Ghulam Zia Raja as a person with significant control on 6 February 2018
19 Feb 2018 AD01 Registered office address changed from Kemphouse 152-160 City Road London EC1V 2NX England to Aero House 611 Sipson Road West Drayton UB7 0JD on 19 February 2018
19 Feb 2018 PSC01 Notification of Mohammad Asif Sheikh as a person with significant control on 6 February 2018
24 Jan 2018 TM01 Termination of appointment of Ghulam Zia Raja as a director on 11 January 2018
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
27 Nov 2017 PSC01 Notification of Ghulam Zia Raja as a person with significant control on 15 November 2017
27 Nov 2017 PSC07 Cessation of Omkar Pravinkumar Patel as a person with significant control on 15 November 2017
27 Nov 2017 AP01 Appointment of Mr Ghulam Zia Raja as a director on 15 November 2017
27 Nov 2017 TM01 Termination of appointment of Omkar Pravinkumar Patel as a director on 15 November 2017
13 Jul 2017 AD01 Registered office address changed from Kemphouse 152-160 City Road London Eciv 2Nx England to Kemphouse 152-160 City Road London EC1V 2NX on 13 July 2017
24 Jun 2017 AD01 Registered office address changed from 19 Bowden Road Smethwick West Midlands B67 7PA England to Kemphouse 152-160 City Road London Eciv 2Nx on 24 June 2017
06 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
04 Apr 2017 AD01 Registered office address changed from 19 Bowden Road Smethwick West Midlands B67 7PA England to 19 Bowden Road Smethwick West Midlands B67 7PA on 4 April 2017
04 Apr 2017 AD01 Registered office address changed from 19 Bowden Road Smethwick West Midlands B67 7PA England to 19 Bowden Road Smethwick West Midlands B67 7PA on 4 April 2017
04 Apr 2017 AD01 Registered office address changed from 19 Bowden Road Smethwick West Midlands B67 7PA England to 19 Bowden Road Smethwick West Midlands B67 7PA on 4 April 2017
04 Apr 2017 AD01 Registered office address changed from 19 Selsdon Road London E13 9BY England to 19 Bowden Road Smethwick West Midlands B67 7PA on 4 April 2017
04 Apr 2017 AD01 Registered office address changed from 19 Bowden Road Smethwick West Midlands B67 7PA England to 19 Bowden Road Smethwick West Midlands B67 7PA on 4 April 2017
04 Apr 2017 AD01 Registered office address changed from 19 Seldom Road London E13 9BY England to 19 Bowden Road Smethwick West Midlands B67 7PA on 4 April 2017
04 Apr 2017 AD01 Registered office address changed from 19 Sa Road Smethwick West Midlands B67 7PA England to 19 Bowden Road Smethwick West Midlands B67 7PA on 4 April 2017
04 Apr 2017 TM01 Termination of appointment of Harshpreet Singh Saini as a director on 4 April 2017
04 Apr 2017 AD01 Registered office address changed from 19 Bowden Road Smethwick West Midlands B67 7PA England to 19 Sa Road Smethwick West Midlands B67 7PA on 4 April 2017