PURPLE CONSULTANCY LTD

Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU
StatusDISSOLVED
Company No.03997357
CategoryPrivate Limited Company
Incorporated19 May 2000
Age24 years, 2 days
JurisdictionEngland Wales
Dissolution30 Nov 2022
Years1 year, 5 months, 21 days

SUMMARY

PURPLE CONSULTANCY LTD is an dissolved private limited company with number 03997357. It was incorporated 24 years, 2 days ago, on 19 May 2000 and it was dissolved 1 year, 5 months, 21 days ago, on 30 November 2022. The company address is Resolve Partners Limited 22 York Buildings Resolve Partners Limited 22 York Buildings, London, WC2N 6JU.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 May 2022

Action Date: 07 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 May 2021

Action Date: 07 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2020

Action Date: 07 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2019

Action Date: 07 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-07

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 04 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2018

Action Date: 07 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Old address: Resolve Partners Limited 48 Warwick Street London W1B 5NL

New address: Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU

Change date: 2017-09-19

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Apr 2017

Action Date: 08 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-03-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 08 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 05 Oct 2016

Action Date: 03 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-08

Old address: C/O Resolve Partners Limited One America Square Crosswall London EC3N 2LB

New address: Resolve Partners Limited 48 Warwick Street London W1B 5NL

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 May 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Old address: Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW

New address: One America Square Crosswall London EC3N 2LB

Change date: 2016-03-17

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Mar 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haroon Hamid Hashmi

Termination date: 2016-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Haroon Hamid Hashmi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Gregory Nudds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2013

Action Date: 20 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-20

Officer name: Mr Toby Alan Thwaites

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2013

Action Date: 20 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-20

Officer name: Mr Toby Alan Thwaites

Documents

View document PDF

Legacy

Date: 27 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Sep 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH02

Date: 2011-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Capital return purchase own shares

Date: 29 Jun 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 15 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 05/07/01 from: the business design centre 52 upper street, london N1 0QH

Documents

View document PDF

Miscellaneous

Date: 22 Aug 2000

Category: Miscellaneous

Type: MISC

Description: Amending 882R iss 28/05/00

Documents

View document PDF

Legacy

Date: 15 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 28/05/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 19 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEF DIRECT RINGMER LTD

HOUSE,CANNOCK,WS11 5SB

Number:11167789
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CMB DESIGN AND MANAGEMENT LIMITED

PLYMOUTH CHAMBERS,CAERPHILLY,CF83 1JS

Number:10209037
Status:ACTIVE
Category:Private Limited Company

GOLDEN AGE HOLDINGS LIMITED

HERITAGE HOUSE,BLACKPOOL,FY4 4QA

Number:10052674
Status:ACTIVE
Category:Private Limited Company

ODEMA LIMITED

1 ANCHORAGE COURT,ALTRINCHAM,WA14 5HH

Number:05609919
Status:ACTIVE
Category:Private Limited Company

TH CATERING LIMITED

3 MARSHALL STREET,WILTSHIRE,SN14 0ED

Number:05813956
Status:ACTIVE
Category:Private Limited Company

THE HIDE PORTUGAL LIMITED

UNIT 4 THE HIGH CROSS CENTRE,LONDON,N15 4QN

Number:10246716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source