PURCHASE SOLUTIONS LIMITED

Flat 92 Long House Flat 92 Long House, Carshalton, SM5 2SE, England
StatusDISSOLVED
Company No.09484805
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years1 year, 6 days

SUMMARY

PURCHASE SOLUTIONS LIMITED is an dissolved private limited company with number 09484805. It was incorporated 9 years, 3 months, 7 days ago, on 12 March 2015 and it was dissolved 1 year, 6 days ago, on 13 June 2023. The company address is Flat 92 Long House Flat 92 Long House, Carshalton, SM5 2SE, England.



Company Fillings

Gazette dissolved compulsory

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2020

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-15

Psc name: Abdul Ajao

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: Dauda Adekunle Bello

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 15 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dauda Adekunle Bello

Appointment date: 2020-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-25

Psc name: Abdul Ajao

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hannah Sophie Wollenhaupt

Termination date: 2020-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-20

Officer name: Hannah Wollenhaupt

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2020

Action Date: 15 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-15

Psc name: Abdul Ajao

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Wollenhaupt

Appointment date: 2020-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-10

Officer name: Abdul Lateef Lamidi-Ajao

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdul Lateef Lamidi-Ajao

Change date: 2020-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-05

Officer name: Mr Olanrawaju Lamidi-Ajao

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olanrawaju Lamidi-Ajao

Appointment date: 2020-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Hannah Sophie Wollenhaupt

Appointment date: 2020-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Ajao

Appointment date: 2020-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-04

New address: Flat 92 Long House Muschamp Road Carshalton SM5 2SE

Old address: Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Feldman

Termination date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOM GAS LTD

C/O PRECISE ACCOUNTANTS LTD, SOLDIERS QUARTERS 3,PLYMOUTH,PL6 5BX

Number:10336002
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENSTAR PRAED STREET LIMITED

54 BROOK'S MEWS,LONDON,W1K 4EF

Number:09804112
Status:ACTIVE
Category:Private Limited Company

FIELD CENTRES LIMITED

OWTHORNE MANOR,WITHERNSEA,HU19 2AT

Number:01698912
Status:ACTIVE
Category:Private Limited Company

FINANCIAL BUSINESS ANALYTICAL SERVICES LIMITED

THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:10852585
Status:ACTIVE
Category:Private Limited Company

PERFECT POUT LTD

21 HIGHFIELDS,PORTH,CF39 8GB

Number:11888669
Status:ACTIVE
Category:Private Limited Company

S. POUNTAIN SECURITY LIMITED

CANAL WHARF,LITTLEBOROUGH,OL15 0HA

Number:09954925
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