Advanced company searchLink opens in new window

PROMOTIONS MANAGEMENT LIMITED

Company number 05066390

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2010 AD01 Registered office address changed from The Old Post Room Chancery House Chancery Lane London WC2A 1QU England on 14 July 2010
01 Mar 2010 AR01 Annual return made up to 5 October 2009 with full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
01 Mar 2010 AD01 Registered office address changed from The Annexe Ivy House 35 High Street Bushey Hertfordshire WD23 1BD United Kingdom on 1 March 2010
28 Feb 2010 AP04 Appointment of Harper Lewis Secretarial Limited as a secretary
28 Feb 2010 TM02 Termination of appointment of Russell Lebe as a secretary
05 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Dec 2009 AD01 Registered office address changed from 8 the Rutts Bushey Heath Hertfordshire WD23 1LJ on 10 December 2009
10 Dec 2009 AD02 Register inspection address has been changed
09 Dec 2009 CH01 Director's details changed for Mr Peter Goldberg on 8 October 2009
01 Dec 2009 TM02 Termination of appointment of Russell Lebe as a secretary
02 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Dec 2008 363a Return made up to 05/10/08; full list of members
19 Aug 2008 363a Return made up to 05/10/07; full list of members
17 Jul 2007 AA Accounts made up to 31 December 2006
09 Feb 2007 123 Nc inc already adjusted 01/01/07
09 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sec file 123 01/01/07
09 Feb 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2007 88(2)R Ad 01/01/07--------- £ si 500@1=500 £ ic 100/600
09 Feb 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2007 287 Registered office changed on 25/01/07 from: uk house 315 collier row lane romford essex RM5 3ND
25 Jan 2007 288a New secretary appointed
24 Jan 2007 288b Secretary resigned