- Company Overview for PURPLE FEATHER LTD (SC246348)
- Filing history for PURPLE FEATHER LTD (SC246348)
- People for PURPLE FEATHER LTD (SC246348)
- More for PURPLE FEATHER LTD (SC246348)
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) |
---|---|---|---|
14 Nov 2023 | RP05 | Registered office address changed to PO Box 24072, Sc246348 - Companies House Default Address, Edinburgh, EH3 1FD on 14 November 2023 | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2022 | TM01 | Termination of appointment of Jacek Mazurek as a director on 1 June 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Mar 2021 | PSC07 | Cessation of Milena Stern as a person with significant control on 1 June 2020 | |
10 Mar 2021 | AP01 | Appointment of Mr Jacek Mazurek as a director on 1 June 2020 | |
10 Mar 2021 | TM01 | Termination of appointment of Milena Stern as a director on 1 June 2020 | |
10 Mar 2021 | PSC07 | Cessation of Ian Stevens as a person with significant control on 1 June 2020 | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | PSC04 | Change of details for Ms Milena Stern as a person with significant control on 1 August 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Ms Milena Stern on 1 August 2020 | |
27 Aug 2020 | CH01 | Director's details changed for Ms Milena Stern on 27 August 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 22 Montrose Street Glasgow G1 1RE on 27 August 2020 | |
14 Jun 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Mar 2019 | PSC01 | Notification of Ian Stevens as a person with significant control on 16 January 2019 | |
28 Mar 2019 | PSC04 | Change of details for Ms Milena Stern as a person with significant control on 16 January 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
31 Jan 2019 | SH02 | Sub-division of shares on 16 January 2019 | |
18 Oct 2018 | PSC04 | Change of details for Ms Milena Hansen as a person with significant control on 18 October 2018 | |
18 Oct 2018 | CH01 | Director's details changed for Ms Milena Hansen on 18 October 2018 | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates |