Advanced company searchLink opens in new window

PURPLE VISION LIMITED

Company number 04953670

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)
04 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 22 November 2020
28 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 22 November 2019
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
13 May 2019 LIQ03 Liquidators' statement of receipts and payments to 22 November 2018
13 Dec 2017 AD01 Registered office address changed from Unit 1.04 Unit 1.04 ,Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE England to New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ on 13 December 2017
11 Dec 2017 LIQ02 Statement of affairs
11 Dec 2017 600 Appointment of a voluntary liquidator
11 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
26 Sep 2017 PSC07 Cessation of Tin Aung as a person with significant control on 24 July 2017
26 Sep 2017 TM01 Termination of appointment of Tin Aung as a director on 24 July 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
28 Jul 2016 AD01 Registered office address changed from Second Floor 145-157 st John Street London EC1V 4PY to Unit 1.04 Unit 1.04 ,Canterbury Court Kennington Park, 1-3 Brixton Road London SW9 6DE on 28 July 2016
26 Apr 2016 TM01 Termination of appointment of James Rudkin Thomas as a director on 13 April 2016
26 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2016 SH08 Change of share class name or designation
21 Apr 2016 TM01 Termination of appointment of Daniel Lockeretz as a director on 13 April 2016
21 Apr 2016 TM01 Termination of appointment of Keith David Collins as a director on 13 April 2016
18 Apr 2016 AP01 Appointment of Mr Michael Aubrey as a director on 13 April 2016
18 Apr 2016 AP01 Appointment of Mr Tin Aung as a director on 13 April 2016
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 125
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 125