Purple Parking Business LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 21, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
BLUE SKIES AIRPORT PARKING LIMITED
QUALITY AIRPORT PARKING LTD
Company type | Private Limited Company, Receivership |
Company Number | 05098798 |
Record last updated | Tuesday, November 7, 2017 1:14:41 AM UTC |
Official Address | 55 Baker Street London W1u7eu Marylebone High, Marylebone High Street There are 6,045 companies registered at this street |
Postal Code | W1U7EU |
Sector | Operation of warehousing and storage facilities for land transport activities |
Visits
Document Type | Publication date | Download link | |
Notices | Nov 7, 2017 | Appointment of administrators | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 8, 2015 | Annual return | |
Financials | Nov 21, 2014 | Annual accounts | |
Registry | Nov 6, 2014 | Appointment of a man as Director | |
Registry | Nov 1, 2014 | Appointment of a man as I t Director and Director | |
Registry | Sep 12, 2014 | Resignation of one Director | |
Registry | Sep 1, 2014 | Resignation of one Operations Director and one Director (a man) | |
Registry | Jul 8, 2014 | Registration of a charge / charge code | |
Registry | Jun 28, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | May 17, 2014 | Statement of satisfaction of a charge / full / charge no 1 5098... | |
Registry | Apr 10, 2014 | Annual return | |
Registry | Apr 10, 2014 | Notification of single alternative inspection location | |
Registry | Jan 16, 2014 | Appointment of a man as Director | |
Financials | Dec 24, 2013 | Annual accounts | |
Registry | May 9, 2013 | Annual return | |
Registry | Nov 15, 2012 | Appointment of a man as Director | |
Registry | Nov 8, 2012 | Appointment of a man as Chartered Accountant and Director | |
Financials | Oct 15, 2012 | Annual accounts | |
Registry | Sep 27, 2012 | Notification of single alternative inspection location | |
Registry | Sep 27, 2012 | Appointment of a man as Director | |
Registry | Sep 13, 2012 | Change of name certificate | |
Registry | Sep 13, 2012 | Notice of change of name nm01 - resolution | |
Registry | Sep 13, 2012 | Company name change | |
Registry | Jul 11, 2012 | Resignation of one Director | |
Registry | Jul 5, 2012 | Resignation of one Operations Director and one Director (a man) | |
Registry | Apr 18, 2012 | Annual return | |
Financials | Mar 20, 2012 | Annual accounts | |
Financials | Mar 20, 2012 | Annual accounts 5098... | |
Registry | Jan 7, 2012 | Notice of striking-off action discontinued | |
Registry | Dec 27, 2011 | First notification of strike-off action in london gazette | |
Registry | Nov 18, 2011 | Appointment of a man as Operations Director and Director | |
Registry | May 11, 2011 | Annual return | |
Registry | Aug 13, 2010 | Annual return 5098... | |
Financials | Jul 30, 2010 | Annual accounts | |
Registry | Jul 23, 2010 | Appointment of a man as Operations Director and Director | |
Registry | Mar 31, 2010 | Particulars of a mortgage or charge | |
Registry | Mar 16, 2010 | Change of location of company records to the single alternative inspection location | |
Registry | Mar 15, 2010 | Change of particulars for director | |
Registry | Mar 15, 2010 | Change of particulars for director 5098... | |
Registry | Mar 15, 2010 | Change of particulars for secretary | |
Registry | Mar 15, 2010 | Notification of single alternative inspection location | |
Registry | Apr 14, 2009 | Annual return | |
Registry | Oct 14, 2008 | Particulars of a mortgage or charge | |
Financials | Oct 7, 2008 | Annual accounts | |
Registry | Jul 2, 2008 | Company name change | |
Registry | Jul 1, 2008 | Change of name certificate | |
Registry | May 14, 2008 | Annual return | |
Registry | Apr 10, 2008 | Change in situation or address of registered office | |
Financials | Nov 12, 2007 | Annual accounts | |
Financials | Aug 14, 2007 | Annual accounts 5098... | |
Registry | Jul 13, 2007 | Appointment of a director | |
Registry | Jul 13, 2007 | Resignation of a director | |
Registry | May 3, 2007 | Annual return | |
Registry | May 3, 2007 | Notice of change of directors or secretaries or in their particulars | |
Registry | May 4, 2006 | Annual return | |
Registry | Mar 31, 2006 | Resignation of one Finance Director and one Director (a man) | |
Registry | Mar 31, 2006 | Appointment of a man as Director and Operations Director | |
Financials | Jan 31, 2006 | Annual accounts | |
Registry | Apr 26, 2005 | Annual return | |
Registry | May 5, 2004 | Change of accounting reference date | |
Registry | Apr 8, 2004 | Resignation of one Nominee Secretary | |
Registry | Apr 8, 2004 | Resignation of a secretary | |
Registry | Apr 8, 2004 | Three appointments: a person and 2 men | |