PURDY GOES BANG BANG LIMITED

Number 3 Bowling Green Terrace, Leeds, LS11 9SP, England
StatusDISSOLVED
Company No.10592020
CategoryPrivate Limited Company
Incorporated31 Jan 2017
Age7 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 6 days

SUMMARY

PURDY GOES BANG BANG LIMITED is an dissolved private limited company with number 10592020. It was incorporated 7 years, 3 months, 30 days ago, on 31 January 2017 and it was dissolved 4 years, 8 months, 6 days ago, on 24 September 2019. The company address is Number 3 Bowling Green Terrace, Leeds, LS11 9SP, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Mar 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Andrew Michael Beaden

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Louise Seagar

Change date: 2018-04-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Louise Seagar

Change date: 2018-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Michael Beaden

Notification date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

New address: Number 3 Bowling Green Terrace Leeds LS11 9SP

Old address: 25 Sharp House Road Leeds LS10 4GL England

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-10

Officer name: Mr Andrew Michael Beaden

Documents

View document PDF

Capital allotment shares

Date: 08 May 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2018-04-05

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

New address: 25 Sharp House Road Leeds LS10 4GL

Change date: 2017-12-14

Old address: C/O Sagars Accountants Ltd, Gresham House St Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Delete Inc Limited

Cessation date: 2017-07-06

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-06

Psc name: Louise Seagar

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-21

Officer name: Louise Seager

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Hutchinson

Termination date: 2017-08-21

Documents

View document PDF

Incorporation company

Date: 31 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

66 KENT HOUSE ROAD LIMITED

66B KENT HOUSE ROAD,LONDON,SE26 5LF

Number:04192361
Status:ACTIVE
Category:Private Limited Company

NAC INTERNATIONAL INC.

655 ENGINERING DRIVE,GEORGIA,

Number:FC020586
Status:ACTIVE
Category:Other company type

SERVICE + PERFORMANCE LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05854501
Status:ACTIVE
Category:Private Limited Company

SIGNATURE VAPOUR LIMITED

19 MARKET AVENUE,HUDDERSFIELD,HD1 2BB

Number:09441632
Status:ACTIVE
Category:Private Limited Company

SPECIAL PRODUCE LIMITED

NEW SPITALFIELDS MARKET,LONDON,E10 5SQ

Number:11255367
Status:ACTIVE
Category:Private Limited Company

T4-UK LIMITED

95 BROAD STREET,BIRMINGHAM,B15 1AU

Number:05872958
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