Advanced company searchLink opens in new window

PURPLE MOON SERVICES LTD

Company number 07000469

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)
30 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
14 Sep 2016 AD01 Registered office address changed from 13 Farm Road Edgware Middlesex HA8 9LS to C/O Baginsky Cohen 930 High Road London N12 9RT on 14 September 2016
14 Sep 2016 TM02 Termination of appointment of Lisa Klitzner as a secretary on 30 August 2016
23 Oct 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
23 Jul 2014 AD01 Registered office address changed from 5 Concorde House Grenville Place London NW7 3SA England to 13 Farm Road Edgware Middlesex HA8 9LS on 23 July 2014
30 Jan 2014 AP03 Appointment of Mrs Lisa Klitzner as a secretary
30 Jan 2014 TM02 Termination of appointment of Vera Cush as a secretary
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
26 Sep 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
26 Sep 2013 AD01 Registered office address changed from 5 Concorde House Grenville Place London NW7 3SA England on 26 September 2013
26 Sep 2013 AD01 Registered office address changed from 1St Floor Landmark House 190 Willifield Way London NW11 6YA United Kingdom on 26 September 2013
03 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
06 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
05 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
27 Jun 2011 AA Total exemption full accounts made up to 31 December 2010
16 Sep 2010 AD01 Registered office address changed from 4 Concorde House Grenville Place London NW7 3SA on 16 September 2010
15 Sep 2010 AR01 Annual return made up to 25 August 2010 with full list of shareholders
08 Jul 2010 AP03 Appointment of Vera Cush as a secretary