- Company Overview for PURPLE MOON SERVICES LTD (07000469)
- Filing history for PURPLE MOON SERVICES LTD (07000469)
- People for PURPLE MOON SERVICES LTD (07000469)
- More for PURPLE MOON SERVICES LTD (07000469)
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
|
|
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
|
|
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
|
|
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 |