Advanced company searchLink opens in new window

PURPLE VENUES LTD

Company number 10842046

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)
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