-
PURPLE LID LIMITED - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
Company Information
- Company registration number
- 07348756
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1 Kings Avenue
- Winchmore Hill
- London
- N21 3NA 1 Kings Avenue, Winchmore Hill, London, N21 3NA UK
Management
- Managing Directors
- DEARDEN, Nick
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-17
- Dissolved on
- 2021-10-21
- SIC/NACE
- 02100
Ownership
- Beneficial Owners
- Mr Nicholas Dearden
- Mr Steven White
- -
- Mr Nick Dearden
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- LANGLEY ARBORICULTURE LTD
- Filing of Accounts
- Due Date: 2015-05-31
- Last Date: 2017-08-31
- Last Return Made Up To:
- 2014-08-17
-
PURPLE LID LIMITED Company Description
- PURPLE LID LIMITED is a ltd registered in United Kingdom with the Company reg no 07348756. Its current trading status is "closed". It was registered 2010-08-17. It was previously called LANGLEY ARBORICULTURE LTD. It has declared SIC or NACE codes as "02100". It has 1 director The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2014-08-17.It can be contacted at 1 Kings Avenue .
Get PURPLE LID LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Purple Lid Limited - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
Did you know? kompany provides original and official company documents for PURPLE LID LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-10-21) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-07-21) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-04) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-03) - AD01
-
cessation-of-a-person-with-significant-control (2019-05-10) - PSC07
-
termination-director-company-with-name-termination-date (2019-05-10) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-10) - AD01
-
notification-of-a-person-with-significant-control (2019-05-10) - PSC01
-
appoint-person-director-company-with-name-date (2019-05-10) - AP01
-
confirmation-statement-with-updates (2019-05-10) - CS01
-
resolution (2019-05-13) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-05-13) - TM01
-
appoint-person-director-company-with-name-date (2019-05-14) - AP01
-
notification-of-a-person-with-significant-control (2019-05-14) - PSC01
-
mortgage-satisfy-charge-full (2019-06-13) - MR04
-
resolution (2019-06-13) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2019-06-13) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-06-13) - 600
-
cessation-of-a-person-with-significant-control (2019-05-13) - PSC07
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-01) - MR01
-
confirmation-statement-with-no-updates (2018-08-28) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-13) - AD01
-
change-to-a-person-with-significant-control (2018-04-05) - PSC04
-
accounts-with-accounts-type-unaudited-abridged (2018-05-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-09-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-05-25) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-25) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
-
change-person-director-company-with-change-date (2016-03-17) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-27) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-02) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-17) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-30) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-14) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-30) - AR01
-
legacy (2011-07-06) - MG01
-
certificate-change-of-name-company (2011-03-22) - CERTNM
-
change-of-name-notice (2011-03-09) - CONNOT
keyboard_arrow_right 2010
-
incorporation-company (2010-08-17) - NEWINC