PURPLE PATCH CLOTHING LTD - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update company_status Active => Active - Proposal to Strike off
2021-02-05 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-29 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-03-07 update account_category TOTAL EXEMPTION SMALL => null
2020-03-07 update accounts_last_madeup_date 2016-10-31 => 2018-10-31
2020-03-07 update accounts_next_due_date 2018-07-31 => 2020-07-31
2020-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES
2020-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES
2017-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-28 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-12-20 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-12 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-12-08 update returns_last_madeup_date 2014-10-05 => 2015-10-05
2015-12-08 update returns_next_due_date 2015-11-02 => 2016-11-02
2015-11-09 update statutory_documents 05/10/15 FULL LIST
2015-08-12 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-12 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-31 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 delete address 36 FONTWELL CLOSE HARROW MIDDLESEX HA3 6DE
2014-12-07 insert address 24A ALDERMANS HILL LONDON N13 4PN
2014-12-07 update registered_address
2014-12-07 update returns_last_madeup_date 2013-10-05 => 2014-10-05
2014-12-07 update returns_next_due_date 2014-11-02 => 2015-11-02
2014-11-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2014 FROM, 36 FONTWELL CLOSE, HARROW, MIDDLESEX, HA3 6DE
2014-11-20 update statutory_documents 05/10/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-11-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-10-28 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-04-07 delete address 36 FONTWELL CLOSE HARROW MIDDLESEX ENGLAND HA3 6DE
2014-04-07 insert address 36 FONTWELL CLOSE HARROW MIDDLESEX HA3 6DE
2014-04-07 update company_status Active - Proposal to Strike off => Active
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2012-10-05 => 2013-10-05
2014-04-07 update returns_next_due_date 2013-11-02 => 2014-11-02
2014-03-15 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-13 update statutory_documents 05/10/13 FULL LIST
2014-03-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PARAG RUPARELIA / 01/12/2012
2014-02-07 update company_status Active => Active - Proposal to Strike off
2014-02-04 update statutory_documents FIRST GAZETTE
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2012-10-31
2013-10-07 update accounts_next_due_date 2013-07-05 => 2014-07-31
2013-09-12 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 insert sic_code 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
2013-06-23 update returns_last_madeup_date null => 2012-10-05
2013-06-23 update returns_next_due_date 2012-11-02 => 2013-11-02
2012-11-10 update statutory_documents 05/10/12 FULL LIST
2012-03-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2012 FROM, 49 DENE GARDENS, STANMORE, MIDDLESEX, HA7 4TB, ENGLAND
2011-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, 23 MAYNARD COURT, 2 HARSTON DRIVE, ENFIELD, MIDDLESEX, EN3 6GL, ENGLAND
2011-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, 49 DENE GARDENS, STANMORE, MIDDLESEX, HA7 4TB, ENGLAND
2011-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PARAG RUPARELIA / 06/10/2011
2011-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2011 FROM, 23 MAYNARD COURT, 2 HARSTON DRIVE, ENFIELD, MIDDLESEX, EN3 6GL, ENGLAND
2011-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2011 FROM, 49 DENE GARDENS, STANMORE, MIDDLESEX, HA7 4TB, ENGLAND
2011-10-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION