Advanced company searchLink opens in new window

PURPLE MANAGEMENT LIMITED

Company number 01066855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Feb 2016 TM01 Termination of appointment of Manuela Edwards as a director on 22 January 2016
15 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
15 Jul 2015 CH01 Director's details changed for Mrs Michele Teresa Allahiary on 1 June 2015
14 Jul 2015 CH01 Director's details changed for Mr Saeid Sadeghi on 1 June 2015
14 Jul 2015 CH01 Director's details changed for Mrs Abigail Flanagan on 1 June 2015
14 Jul 2015 CH01 Director's details changed for Mrs Manuela Edwards on 1 June 2015
25 Jun 2015 AP03 Appointment of Ms Chloe King as a secretary on 22 June 2015
22 May 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Mar 2015 AD01 Registered office address changed from 49 South Molton Street South Molton Street London W1K 5LH England to 49 South Molton Street London W1K 5LH on 13 March 2015
11 Mar 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom to 49 South Molton Street South Molton Street London W1K 5LH on 11 March 2015
15 Dec 2014 AD01 Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Russell Square House 10-12 Russell Square London WC1B 5LF on 15 December 2014
15 Dec 2014 TM02 Termination of appointment of Dipak Shanker Rao as a secretary on 24 November 2014
15 Dec 2014 TM01 Termination of appointment of Dipak Shanker Rao as a director on 24 November 2014
04 Nov 2014 AP01 Appointment of Michele Allahiary as a director
04 Nov 2014 AP01 Appointment of Michele Allahiary as a director on 17 June 2014
29 Oct 2014 AP01 Appointment of Mr Saeid Sadeghi as a director on 17 June 2014
28 Oct 2014 AP01 Appointment of Mrs Abigail Flanagan as a director on 17 June 2014
15 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
09 May 2014 CH01 Director's details changed for Mrs Manuela Edwards on 1 January 2014
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013