Advanced company searchLink opens in new window

PROMOTIONAL GIFTS & DIARIES LIMITED

Company number 01824961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 DS01 Application to strike the company off the register
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
20 Apr 2016 AA Total exemption full accounts made up to 31 December 2015
29 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
23 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
20 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
15 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
23 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
28 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
08 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
19 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
25 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
03 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Mrs Diana Mary Smith on 26 July 2010
13 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
13 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
10 Aug 2009 363a Return made up to 26/07/09; full list of members
10 Aug 2009 288c Secretary's change of particulars / deborah smith / 10/07/2009
25 Jun 2009 287 Registered office changed on 25/06/2009 from 5 ashcombe house the crescent leatherhead surrey KT22 8DY
22 Aug 2008 363a Return made up to 26/07/08; full list of members
22 Aug 2008 287 Registered office changed on 22/08/2008 from ashcombe house 5 the crescent leatherhead surrey KT22 8LQ
16 Jul 2008 AA Total exemption full accounts made up to 31 December 2007