PURPLE STAR LIMITED: Filings

  • Overview

    Company NamePURPLE STAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01008109
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PURPLE STAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to Jun 27, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2016

    Statement of capital on Jul 25, 2016

    • Capital: GBP 12
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Termination of appointment of Manuela Edwards as a director on Jan 22, 2016

    1 pagesTM01

    Annual return made up to Jun 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 12
    SH01

    Director's details changed for Mrs Abigail Eva Flanagan on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mrs Manuela Edwards on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mr Saeid Sadeghi on Jun 01, 2015

    2 pagesCH01

    Director's details changed for Mrs Michele Teresa Allahiary on Jun 01, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    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 Mar 13, 2015

    1 pagesAD01

    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 Mar 11, 2015

    1 pagesAD01

    Termination of appointment of Dipak Shanker Rao as a secretary on Nov 24, 2014

    1 pagesTM02

    Termination of appointment of Dipak Shanker Rao as a director on Nov 24, 2014

    1 pagesTM01

    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 Dec 15, 2014

    1 pagesAD01

    Annual return made up to Jun 27, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2014

    Statement of capital on Jul 23, 2014

    • Capital: GBP 12
    SH01

    Appointment of Mrs Michele Teresa Allahiary as a director

    2 pagesAP01

    Appointment of Mr Saeid Sadeghi as a director

    2 pagesAP01

    Appointment of Mrs Abigail Eva Flanagan as a director

    2 pagesAP01

    Director's details changed for Mrs Manuela Edwards on Jan 01, 2014

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0