PURPLE BRIDGE FINANCE LIMITED

10043039
THE WALBROOK BUILDING, 25 WALBROOK LONDON ENGLAND EC4N 8AW

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Aug 2024 officers Termination of appointment of secretary (Alistair Peel) 1 Buy now
25 Jun 2024 capital Statement of capital (Section 108) 5 Buy now
25 Jun 2024 insolvency Solvency Statement dated 03/06/24 1 Buy now
25 Jun 2024 resolution Resolution 1 Buy now
25 Jun 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Mar 2024 officers Change of particulars for director (Mr Charles Douglas Knowles Scott) 2 Buy now
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2023 officers Change of particulars for director (Mr Michael Peter Rea) 2 Buy now
03 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2023 accounts Annual Accounts 7 Buy now
03 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 17 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 accounts Annual Accounts 16 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 15 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 officers Termination of appointment of director (Richard Francis Berridge) 1 Buy now
09 Oct 2019 accounts Annual Accounts 14 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2018 officers Termination of appointment of director (Peter Tymms) 1 Buy now
15 Nov 2018 officers Termination of appointment of director (Samantha Miles) 1 Buy now
15 Nov 2018 officers Termination of appointment of director (Emma Theresa Johnson) 1 Buy now
15 Nov 2018 officers Termination of appointment of director (Amy Louise Harrad) 1 Buy now
15 Nov 2018 officers Appointment of secretary (Mr Alistair Peel) 2 Buy now
15 Nov 2018 officers Appointment of director (Mr Charles Douglas Knowles Scott) 2 Buy now
15 Nov 2018 officers Appointment of director (Mr Michael Peter Rea) 2 Buy now
18 Sep 2018 accounts Annual Accounts 7 Buy now
13 Aug 2018 officers Change of particulars for director (Mrs Amy Louise Harrad) 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2017 accounts Annual Accounts 3 Buy now
02 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Sep 2016 capital Return of Allotment of shares 3 Buy now
10 Mar 2016 officers Appointment of director (Mrs Amy Louise Harrad) 2 Buy now
10 Mar 2016 officers Appointment of director (Miss Emma Theresa Johnson) 2 Buy now
10 Mar 2016 officers Appointment of director (Miss Samantha Miles) 2 Buy now
10 Mar 2016 officers Appointment of director (Mr Peter Tymms) 2 Buy now
04 Mar 2016 incorporation Incorporation Company 28 Buy now