- Company Overview for PURPLE CHERRIES LIMITED (11133422)
- Filing history for PURPLE CHERRIES LIMITED (11133422)
- People for PURPLE CHERRIES LIMITED (11133422)
- More for PURPLE CHERRIES LIMITED (11133422)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2019 | DS01 | Application to strike the company off the register | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2019 | AP01 | Appointment of Mr Adam Kriz as a director on 1 September 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 1 Gunns Way Solihull B92 7BQ United Kingdom to S51 Fairgate House Kings Road Tyseley Birmingham B11 2AA on 31 October 2019 | |
28 Oct 2019 | PSC07 | Cessation of Ram Chand as a person with significant control on 14 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Ram Chand as a director on 15 October 2019 | |
28 Jul 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
14 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
14 May 2018 | TM01 | Termination of appointment of Nagaraj Seetharamon Konda as a director on 1 May 2018 | |
04 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-04
|