VIOLET NO.2 LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

19/03/2519 March 2025 Declaration of solvency

View Document

18/03/2518 March 2025 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 2025-03-18

View Document

18/03/2518 March 2025 Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 85 Queen Victoria Street London EC4V 4AB

View Document

18/03/2518 March 2025 Register(s) moved to registered inspection location 85 Queen Victoria Street London EC4V 4AB

View Document

08/08/248 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024

View Document

04/01/244 January 2024 Statement of capital on 2024-01-04

View Document

04/01/244 January 2024

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

22/03/2322 March 2023 Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK MACLEOD

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR JOHN YUE

View Document

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

11/06/1911 June 2019 SECOND FILING OF CH04 FOR OMW COSEC SERVICES LIMITED

View Document

17/04/1917 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMW COSEC SERVICES LIMITED / 03/04/2019

View Document

19/03/1919 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OMW COSEC SERVICES LIMITED / 14/03/2019

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/12/184 December 2018 ADOPT ARTICLES 23/11/2018

View Document

28/11/1828 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

06/11/186 November 2018 SECOND FILING OF PSC02 FOR QUILTER CHEVOIT LIMITED

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN LEE-CROSSETT

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEPHEN LEE-CROSSETT / 28/02/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK BARNACLE / 29/03/2017

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK BARNACLE / 29/03/2017

View Document

01/08/181 August 2018 SAIL ADDRESS CHANGED FROM: MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4GG UNITED KINGDOM

View Document

31/07/1831 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/01/1811 January 2018 SAIL ADDRESS CREATED

View Document

06/10/176 October 2017 CORPORATE SECRETARY APPOINTED OMW COSEC SERVICES LIMITED

View Document

06/10/176 October 2017 COMPANY NAME CHANGED ATTIVO INVESTMENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/10/17

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, SECRETARY DEAN CLARKE

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUILTER CHEVIOT LIMITED

View Document

04/07/174 July 2017 CESSATION OF STEPHEN CHARLES HARPER AS A PSC

View Document

04/05/174 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARPER

View Document

04/05/174 May 2017 ADOPT ARTICLES 29/03/2017

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR MARK IAN MACLEOD

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR KEVIN STEPHEN LEE-CROSSETT

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MR DEAN LEONARD CLARKE

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR PAUL PATRICK BARNACLE

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

08/04/178 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055474670001

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 APPROVED 29/09/2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY NICOLA GOLDSMITH

View Document

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055474670001

View Document

31/08/1431 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 2 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

View Document

22/10/1322 October 2013 01/04/13 STATEMENT OF CAPITAL GBP 75100

View Document

02/09/132 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/1327 August 2013 SAIL ADDRESS CREATED

View Document

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HARPER / 06/06/2012

View Document

01/06/121 June 2012 COMPANY NAME CHANGED ATTIVO DIRECT LIMITED CERTIFICATE ISSUED ON 01/06/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 SECRETARY APPOINTED MS NICOLA GOLDSMITH

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY MARK LOADER

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/09/1023 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 SECRETARY APPOINTED MR MARK LOADER

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY IAIN VALENTINE

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 3 FAIRVIEW COURT, FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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