THE PURPLE SON LIMITED

4 4 The Vines, Redmarley, GL19 3FG, Gloucestershire, England
StatusDISSOLVED
Company No.09378993
CategoryPrivate Limited Company
Incorporated08 Jan 2015
Age9 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 5 months, 8 days

SUMMARY

THE PURPLE SON LIMITED is an dissolved private limited company with number 09378993. It was incorporated 9 years, 4 months, 14 days ago, on 08 January 2015 and it was dissolved 2 years, 5 months, 8 days ago, on 14 December 2021. The company address is 4 4 The Vines, Redmarley, GL19 3FG, Gloucestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2021

Action Date: 19 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-19

New address: 4 4 the Vines Redmarley Gloucestershire GL19 3FG

Old address: Tremannon Minety Lane Oaksey Malmesbury Wiltshire SN16 9SY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-24

Officer name: Daniel Moran

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Mr Daniel James Moran

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Moran

Change date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Address

Type: AD01

Old address: 118 Plymouth Road Southcrest Redditch Worcestershire B97 4PA

New address: Tremannon Minety Lane Oaksey Malmesbury Wiltshire SN16 9SY

Change date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2015-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXION ENGINEERING LIMITED

BANKFIELD HOUSE BANKFIELD MILL,LIVERPOOL,L20 8RQ

Number:07150939
Status:ACTIVE
Category:Private Limited Company

FOOD TEAM INTERNATIONAL LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:05324059
Status:ACTIVE
Category:Private Limited Company

HIGHSTONE COMPANY FORMATIONS LIMITED

5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:04024993
Status:ACTIVE
Category:Private Limited Company

LSI HEATING LTD

50 KINGSBRIDGE ROAD,MORDEN,SM4 4QB

Number:10431543
Status:ACTIVE
Category:Private Limited Company

M2C1 LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:09382629
Status:ACTIVE
Category:Private Limited Company

PJ SCOTLAND LTD

UNIT 6 NEWBRIDGE RETAIL PARK,GLENROTHES,KY6 1PE

Number:SC563233
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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