- Company Overview for PURPLE VANTAGE LIMITED (SC595606)
- Filing history for PURPLE VANTAGE LIMITED (SC595606)
- People for PURPLE VANTAGE LIMITED (SC595606)
- More for PURPLE VANTAGE LIMITED (SC595606)
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) |
---|---|---|---|
18 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | RP05 | Registered office address changed to PO Box 24072, Sc595606 - Companies House Default Address, Edinburgh, EH3 1FD on 14 November 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Alistair Sergeant on 21 February 2023 | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2022 | DS01 | Application to strike the company off the register | |
12 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
26 Apr 2022 | PSC05 | Change of details for Sergeant Capital Ltd as a person with significant control on 25 April 2022 | |
08 Oct 2021 | CH01 | Director's details changed for Mr Alistair Sergeant on 7 October 2021 | |
04 Oct 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
28 Apr 2021 | PSC05 | Change of details for Purple 8 Group as a person with significant control on 19 November 2019 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Paul David Forrest on 26 April 2021 | |
26 Apr 2021 | CH01 | Director's details changed for Mr Alistair Sergeant on 26 April 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from 112 West George Street Third Floor Glasgow Lanarkshire G2 1PN Scotland to 22 Montrose Street Glasgow Lanarkshire G1 1RE on 26 April 2021 | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
09 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
08 Sep 2019 | AD01 | Registered office address changed from 22 Montrose Street Glasgow G1 1RE Scotland to 112 West George Street Third Floor Glasgow Lanarkshire G2 1PN on 8 September 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
09 May 2019 | AP01 | Appointment of Mr Alistair Sergeant as a director on 1 May 2019 | |
07 May 2019 | PSC02 | Notification of Purple 8 Group as a person with significant control on 1 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Michael Young as a director on 1 May 2019 | |
07 May 2019 | PSC07 | Cessation of Alistair Sergeant as a person with significant control on 1 May 2019 |