- Company Overview for PURPLE COW BRANDS LIMITED (SC333794)
- Filing history for PURPLE COW BRANDS LIMITED (SC333794)
- People for PURPLE COW BRANDS LIMITED (SC333794)
- More for PURPLE COW BRANDS LIMITED (SC333794)
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) |
---|---|---|---|
16 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2011 | DS01 | Application to strike the company off the register | |
25 Nov 2010 | AR01 |
Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-11-25
|
|
13 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 12 November 2009 with full list of shareholders | |
09 May 2009 | CERTNM | Company name changed distribution unique LIMITED\certificate issued on 11/05/09 | |
25 Nov 2008 | 363a | Return made up to 12/11/08; full list of members | |
25 Nov 2008 | 288c | Secretary's Change of Particulars / elizabeth-jane mackinnon / 12/11/2008 / HouseName/Number was: , now: 2; Street was: 2 kings gate, now: king's gate; Post Code was: AB2 6BJ, now: AB15 4EJ; Country was: , now: united kingdom | |
05 Sep 2008 | 288b | Appointment Terminated Director robert mitchell | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from 1 east craibstone street aberdeen AB11 6YQ | |
23 May 2008 | 288a | Director appointed mr ian alexander littlejohn | |
23 May 2008 | 288a | Secretary appointed mrs elizabeth-jane wilson mackinnon | |
23 May 2008 | 288b | Appointment Terminated Secretary james and george collie secretaries LIMITED | |
13 Mar 2008 | 288a | Director appointed robert james mitchell | |
24 Jan 2008 | CERTNM | Company name changed pussy distribution LIMITED\certificate issued on 24/01/08 | |
15 Nov 2007 | 225 | Accounting reference date extended from 30/11/08 to 30/04/09 | |
14 Nov 2007 | 288b | Director resigned | |
14 Nov 2007 | 288a | New director appointed | |
12 Nov 2007 | NEWINC | Incorporation |