PURPLE NIMBUS LTD

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

22/07/2122 July 2021 Application to strike the company off the register

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/09/1312 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 COMPANY NAME CHANGED FILM SALES LIMITED CERTIFICATE ISSUED ON 08/08/06

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: UNIT 1A PARK FARM ROAD FOLKESTONE KENT CT19 5EY

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0219 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 145 NATHAN WAY LONDON SE28 0BE

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

06/12/976 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 NEW SECRETARY APPOINTED

View Document

01/05/951 May 1995 SECRETARY RESIGNED

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/10/948 October 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

02/04/942 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/942 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/942 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/942 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/942 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/932 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/912 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/08/9030 August 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/09/8929 September 1989 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/05/8924 May 1989 £ NC 50000/100000

View Document

24/05/8924 May 1989 NC INC ALREADY ADJUSTED 16/05/89

View Document

24/05/8924 May 1989 WD 12/05/89 AD 16/05/89--------- PREMIUM £ SI 7000@1=7000 £ IC 49000/56000

View Document

15/12/8815 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

15/12/8815 December 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

13/01/8813 January 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 NEW DIRECTOR APPOINTED

View Document

29/11/8629 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

29/11/8629 November 1986 ANNUAL RETURN MADE UP TO 31/10/86

View Document

17/10/8517 October 1985 MEMORANDUM OF ASSOCIATION

View Document

31/05/8031 May 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information
Recently Viewed
  • MARTIAN WINGS LIMITED


  • 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