Advanced company searchLink opens in new window

PURPLE DIAMOND LIMITED

Company number 09499490

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2022 DS01 Application to strike the company off the register
31 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
29 Mar 2022 PSC04 Change of details for Mr Aidan Lillington as a person with significant control on 1 March 2022
04 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
22 Mar 2021 CH01 Director's details changed for Aidan Lillington on 22 March 2021
19 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jun 2017 AD01 Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD England to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017
05 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Sep 2016 TM02 Termination of appointment of David Gary Waugh as a secretary on 15 September 2016
07 Jul 2016 AP03 Appointment of David Gary Waugh as a secretary on 21 June 2016
28 Jun 2016 TM01 Termination of appointment of Jayne Louise Lillington as a director on 20 June 2016
24 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
19 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-19
  • GBP 50
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)