PURPLE SOUL MENTORING (PSM) COMMUNITY INTEREST COMPANY
Status | DISSOLVED |
Company No. | 09091921 |
Category | |
Incorporated | 18 Jun 2014 |
Age | 9 years, 11 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 months, 15 days |
SUMMARY
PURPLE SOUL MENTORING (PSM) COMMUNITY INTEREST COMPANY is an dissolved with number 09091921. It was incorporated 9 years, 11 months, 19 days ago, on 18 June 2014 and it was dissolved 4 months, 15 days ago, on 23 January 2024. The company address is 47 Elm Park Gardens, South Croydon, CR2 8RW, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Address
Type: AD01
New address: 47 Elm Park Gardens South Croydon CR2 8RW
Change date: 2017-03-13
Old address: 60 Parma Crescent Battersea SW11 1LU
Documents
Annual return company with made up date no member list
Date: 11 Jul 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 07 Jul 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Change person director company with change date
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-07
Officer name: Mr John Keise
Documents
Change person director company with change date
Date: 07 Jul 2015
Action Date: 07 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-07
Officer name: Sarmad Day
Documents
Incorporation community interest company
Date: 18 Jun 2014
Category: Incorporation
Type: CICINC
Documents
Some Companies
1 BROOK MANOR,EAST GRINSTEAD,RH19 4LX
Number: | 10797932 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL015700 |
Status: | ACTIVE |
Category: | Limited Partnership |
MYRMIDON SUBSEA CONTROLS LIMITED
BRYN FFYNNON,PWLLHELI,LL53 8TG
Number: | 01647689 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDELMAN HOUSE 1238 HIGH ROAD,LONDON,N20 0LH
Number: | 07030146 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BENNETTS CLOSE,HEMEL HEMPSTEAD,HP3 8DT
Number: | 10069038 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 COMMERCIAL STREET,NEWTOWN,SY16 2BL
Number: | 08009628 |
Status: | ACTIVE |
Category: | Private Limited Company |