- Company Overview for PURPLE REINS LTD (11830102)
- Filing history for PURPLE REINS LTD (11830102)
- People for PURPLE REINS LTD (11830102)
- Insolvency for PURPLE REINS LTD (11830102)
- More for PURPLE REINS LTD (11830102)
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) |
---|---|---|---|
09 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2021 | AD01 | Registered office address changed from 57 Victoria Embankment Nottingham NG2 2JY England to Moorend House Snelsins Road Cleckheaton BD19 3UE on 8 June 2021 | |
01 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2021 | LIQ02 | Statement of affairs | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2020 | AP01 | Appointment of Mr Richard James Tedstone as a director on 18 May 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
18 May 2020 | TM01 | Termination of appointment of Charlotte Smith as a director on 18 May 2020 | |
18 May 2020 | PSC07 | Cessation of Charlotte Smith as a person with significant control on 18 April 2020 | |
18 May 2020 | TM02 | Termination of appointment of Charlotte Smith as a secretary on 18 May 2020 | |
18 May 2020 | PSC07 | Cessation of George Houghton as a person with significant control on 18 April 2020 | |
27 Jun 2019 | AD01 | Registered office address changed from Colt House 2a Halifax Road Huddersfield West Yorkshire HD3 3AH England to 57 Victoria Embankment Nottingham NG2 2JY on 27 June 2019 | |
15 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-15
|