Advanced company searchLink opens in new window

PROMOLINK LIMITED

Company number 05032213

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
14 Nov 2022 DS01 Application to strike the company off the register
18 Jul 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 28 February 2021
19 May 2022 AA Total exemption full accounts made up to 28 February 2020
24 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2020 CS01 Confirmation statement made on 2 February 2020 with updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Mar 2019 TM01 Termination of appointment of Gavril Mylonas as a director on 12 February 2019
27 Mar 2019 AP01 Appointment of Mr Andrew Simon Davis as a director on 12 February 2019
11 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
07 Feb 2019 TM01 Termination of appointment of Robert Harle as a director on 31 January 2019
07 Feb 2019 AP01 Appointment of Mr Gavril Mylonas as a director on 31 January 2019
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
13 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with updates
09 Mar 2018 PSC01 Notification of Irina Lisakova as a person with significant control on 2 February 2018
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
17 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
02 Aug 2017 CH02 Director's details changed for Sdg Nominees Limited on 27 February 2017