Download leads from Nexok and grow your business. Find out more

Purplevision Solutions Limited

Documents

Total Documents76
Total Pages205

Filing History

16 March 2023Final Gazette dissolved following liquidation
16 December 2022Return of final meeting in a members' voluntary winding up
6 May 2022Liquidators' statement of receipts and payments to 1 March 2022
17 May 2021Appointment of a voluntary liquidator
10 May 2021Declaration of solvency
10 May 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
29 April 2021Registered office address changed from 29 Wilders Close Woking GU21 3HA England to C/O Frost Group Limited , Court House Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 29 April 2021
1 March 2021Micro company accounts made up to 28 February 2021
17 February 2021Confirmation statement made on 14 February 2021 with updates
10 February 2021Current accounting period shortened from 31 August 2021 to 28 February 2021
28 May 2020Micro company accounts made up to 31 August 2019
27 February 2020Confirmation statement made on 14 February 2020 with no updates
30 May 2019Micro company accounts made up to 31 August 2018
14 February 2019Confirmation statement made on 14 February 2019 with updates
29 August 2018Confirmation statement made on 29 August 2018 with no updates
29 August 2018Confirmation statement made on 1 August 2018 with no updates
29 May 2018Micro company accounts made up to 31 August 2017
24 May 2018Change of details for Mr. Sachin Brijalal Bhutada as a person with significant control on 24 May 2018
24 May 2018Registered office address changed from 29 De Lara Way Woking GU21 6NY England to 29 Wilders Close Woking GU21 3HA on 24 May 2018
24 May 2018Director's details changed for Mr. Sachin Brijalal Bhutada on 24 May 2018
17 November 2017Registered office address changed from 29 De Lara Way Woking Surrey GU21 6NY England to 29 De Lara Way Woking GU21 6NY on 17 November 2017
17 November 2017Registered office address changed from 29 De Lara Way Woking Surrey GU21 6NY England to 29 De Lara Way Woking GU21 6NY on 17 November 2017
16 November 2017Registered office address changed from 27 Station Approach Woking Surrey GU22 7PB to 29 De Lara Way Woking Surrey GU21 6NY on 16 November 2017
16 November 2017Secretary's details changed for Mrs Pallavi Sachin Bhutada on 16 November 2017
16 November 2017Registered office address changed from 27 Station Approach Woking Surrey GU22 7PB to 29 De Lara Way Woking Surrey GU21 6NY on 16 November 2017
16 November 2017Director's details changed for Mr. Sachin Brijalal Bhutada on 16 November 2017
16 November 2017Change of details for Mr. Sachin Brijalal Bhutada as a person with significant control on 16 November 2017
16 November 2017Secretary's details changed for Mrs Pallavi Sachin Bhutada on 16 November 2017
16 November 2017Change of details for Mr. Sachin Brijalal Bhutada as a person with significant control on 16 November 2017
16 November 2017Director's details changed for Mr. Sachin Brijalal Bhutada on 16 November 2017
15 August 2017Confirmation statement made on 1 August 2017 with no updates
15 August 2017Confirmation statement made on 1 August 2017 with no updates
31 May 2017Total exemption small company accounts made up to 31 August 2016
31 May 2017Total exemption small company accounts made up to 31 August 2016
12 August 2016Confirmation statement made on 1 August 2016 with updates
12 August 2016Confirmation statement made on 1 August 2016 with updates
27 May 2016Total exemption small company accounts made up to 31 August 2015
27 May 2016Total exemption small company accounts made up to 31 August 2015
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
28 August 2015Secretary's details changed for Mrs Pallavi Sachin Baldawa on 17 April 2015
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
28 August 2015Secretary's details changed for Mrs Pallavi Sachin Baldawa on 17 April 2015
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
1 June 2015Total exemption small company accounts made up to 31 August 2014
1 June 2015Total exemption small company accounts made up to 31 August 2014
8 May 2015Secretary's details changed for Mrs Pallavi Sachin Baldawa on 8 May 2015
8 May 2015Director's details changed for Mr Sachin Brijalal Bhutada on 8 May 2015
8 May 2015Registered office address changed from Flat 25 the Exchange Oriental Road Woking Surrey GU22 7PH to 27 Station Approach Woking Surrey GU22 7PB on 8 May 2015
8 May 2015Secretary's details changed for Mrs Pallavi Sachin Baldawa on 8 May 2015
8 May 2015Director's details changed for Mr Sachin Brijalal Bhutada on 8 May 2015
8 May 2015Director's details changed for Mr Sachin Brijalal Bhutada on 8 May 2015
8 May 2015Secretary's details changed for Mrs Pallavi Sachin Baldawa on 8 May 2015
8 May 2015Registered office address changed from Flat 25 the Exchange Oriental Road Woking Surrey GU22 7PH to 27 Station Approach Woking Surrey GU22 7PB on 8 May 2015
8 May 2015Registered office address changed from Flat 25 the Exchange Oriental Road Woking Surrey GU22 7PH to 27 Station Approach Woking Surrey GU22 7PB on 8 May 2015
17 April 2015Secretary's details changed for Mrs Pallavi Bhagwandas Baldawa on 17 April 2015
17 April 2015Secretary's details changed for Mrs Pallavi Bhagwandas Baldawa on 17 April 2015
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
1 July 2014Appointment of Mrs Pallavi Bhagwandas Baldawa as a secretary
1 July 2014Appointment of Mrs Pallavi Bhagwandas Baldawa as a secretary
11 March 2014Total exemption small company accounts made up to 31 August 2013
11 March 2014Total exemption small company accounts made up to 31 August 2013
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
20 August 2013Director's details changed for Mr Sachin Brijalal Bhutada on 19 August 2013
20 August 2013Director's details changed for Mr Sachin Brijalal Bhutada on 19 August 2013
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
11 January 2013Director's details changed for Mr Sachin Brijalal Bhutada on 11 January 2013
11 January 2013Director's details changed for Mr Sachin Brijalal Bhutada on 11 January 2013
11 January 2013Director's details changed for Mr Sachin Brijalal Bhutada on 11 January 2013
11 January 2013Registered office address changed from Flat 34 the Exchange Oriental Road Woking GU22 7PH England on 11 January 2013
11 January 2013Director's details changed for Mr Sachin Brijalal Bhutada on 11 January 2013
11 January 2013Registered office address changed from Flat 34 the Exchange Oriental Road Woking GU22 7PH England on 11 January 2013
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
1 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing