- Company Overview for PURPLE VENUES LTD (10842046)
- Filing history for PURPLE VENUES LTD (10842046)
- People for PURPLE VENUES LTD (10842046)
- More for PURPLE VENUES LTD (10842046)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2022 | DS01 | Application to strike the company off the register | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Feb 2022 | PSC07 | Cessation of Darren Anthony Swayne as a person with significant control on 21 December 2021 | |
08 Feb 2022 | TM01 | Termination of appointment of Darren Anthony Swayne as a director on 21 December 2021 | |
15 Dec 2021 | PSC04 | Change of details for Mr Darren Anthony Swayne as a person with significant control on 15 December 2021 | |
15 Dec 2021 | PSC04 | Change of details for Mr Darren Anthony Goes as a person with significant control on 15 December 2021 | |
15 Dec 2021 | PSC04 | Change of details for Mr Patrick Toby Stell as a person with significant control on 15 December 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Mr Darren Anthony Swayne on 15 December 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Mr Patrick Toby Stell on 15 December 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Mr Darren Anthony Goes on 15 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 15 December 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Patrick Toby Stell on 1 September 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2020 to 29 June 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 15 September 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
23 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Jul 2019 | AD01 | Registered office address changed from 1 Kirkdale Road Harpenden AL5 2PT United Kingdom to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 22 July 2019 |