PURPLESUN LLP

Company Documents

DateDescription
21/10/1721 October 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

26/09/1726 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1718 September 2017 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 5 November 2015

View Document

01/03/161 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BASINGHALL LIMITED / 01/03/2016

View Document

01/03/161 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOTHBURY FINANCE LIMITED / 01/03/2016

View Document

01/03/161 March 2016 ANNUAL RETURN MADE UP TO 04/02/16

View Document

19/08/1519 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BASINGHALL LIMITED / 30/07/2015

View Document

19/08/1519 August 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / LOTHBURY FINANCE LIMITED / 30/07/2015

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 5TH FLOOR 46 GRESHAM STREET LONDON EC2V 7AY

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 5 November 2014

View Document

27/03/1527 March 2015 ANNUAL RETURN MADE UP TO 04/02/15

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER NAVNIT CHANA

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER STEWART MCANDIE

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER STUART LOGAN

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER HAFEEZ KHAN

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER TOBY JENNER

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN JOHNSON

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN HUMPHRIES

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER JOHN YULE

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER IAN DYBLE

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER SCOTT SIMPSON

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER RICHARD PURSGLOVE

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER PETER COLE

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER BARRY NEILSON

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER NEIL CARTER

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER THOMAS CADDICK

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER JOANNE HUMPHRIES

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW BUTCHER

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER MARC BISHOP

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER COLIN GRAHAM

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER SIMON BENNETT

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER MARK ALLPRESS

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, LLP MEMBER IAN FISHER

View Document

02/12/142 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ALISTAIR PURSGLOVE / 08/09/2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/11/13

View Document

20/05/1420 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / IAN RICHARD DYBLE / 22/04/2014

View Document

20/05/1420 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON ALASTAIR BENNETT / 22/04/2014

View Document

30/04/1430 April 2014 PREVSHO FROM 05/04/2014 TO 05/11/2013

View Document

23/04/1423 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN FISHER / 14/04/2014

View Document

13/03/1413 March 2014 ANNUAL RETURN MADE UP TO 04/02/14

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/13

View Document

30/08/1330 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ALISTAIR PURSGLOVE / 14/08/2013

View Document

14/03/1314 March 2013 ANNUAL RETURN MADE UP TO 04/02/13

View Document

24/01/1324 January 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PETER COLE / 24/12/2012

View Document

21/11/1221 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/12

View Document

17/10/1217 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / BARRY NEILSON / 08/10/2012

View Document

03/04/123 April 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

23/02/1223 February 2012 ANNUAL RETURN MADE UP TO 04/02/12

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/11

View Document

28/11/1128 November 2011 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD ALISTAIR PURSGLOVE / 23/11/2011

View Document

11/02/1111 February 2011 ANNUAL RETURN MADE UP TO 04/02/11

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10

View Document

16/08/1016 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MATTHEW GEORGE BUTCHER / 10/08/2010

View Document

08/02/108 February 2010 ANNUAL RETURN MADE UP TO 03/02/10

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09

View Document

27/07/0927 July 2009 MEMBER'S PARTICULARS THOMAS CADDICK

View Document

21/07/0921 July 2009 MEMBER'S PARTICULARS MATTHEW BUTCHER

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 03/02/09

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED TOBY JENNER

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED JOANNE HUMPHRIES

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED IAN DYBLE

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED PETER MARCUS COLE

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED STEPHEN JOHN JOHNSON

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED MATTHEW GEORGE BUTCHER

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED HAFEEZ BUX KHAN

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED SIMON BENNETT

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED STUART RUSSELL LOGAN

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED RICHARD PURSGLOVE

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED NEIL DAVID CARTER

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED STEPHEN PAUL HUMPHRIES

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED SCOTT ALEXANDER SIMPSON

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED BARRY NEILSON

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED NAVNIT SINGH CHANA

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED JOHN ALEXANDER YULE

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED COLIN WALSH GRAHAM

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED MARC ANDREW BISHOP

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED STEWART CAMERON MCANDIE

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED MARK RICHARD ALLPRESS

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED THOMAS JAMES FRANK CADDICK

View Document

08/04/088 April 2008 LLP MEMBER APPOINTED IAN FISHER

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 03/02/08

View Document

01/02/081 February 2008 ACC. REF. DATE EXTENDED FROM 05/04/07 TO 05/04/08

View Document

20/04/0720 April 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 05/04/07

View Document

03/02/073 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company