About

Registered Number: 03942834
Date of Incorporation: 08/03/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years ago)
Registered Address: Witan Court 305 Upper Fourth, Street, Milton Keynes, Buckinghamshire, MK9 1EH

 

Based in Buckinghamshire, Purple Tide Ltd was setup in 2000. We don't currently know the number of employees at the company. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 29 March 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 March 2013
SH01 - Return of Allotment of shares 14 March 2013
AA - Annual Accounts 30 November 2012
CERTNM - Change of name certificate 14 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 23 March 2011
CH04 - Change of particulars for corporate secretary 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 11 July 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
AA - Annual Accounts 12 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 25 March 2004
288c - Notice of change of directors or secretaries or in their particulars 08 December 2003
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
363a - Annual Return 26 March 2003
AA - Annual Accounts 18 November 2002
363a - Annual Return 10 June 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
CERTNM - Change of name certificate 11 January 2002
AA - Annual Accounts 27 November 2001
363a - Annual Return 04 April 2001
NEWINC - New incorporation documents 08 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.