Advanced company searchLink opens in new window

PROMO BRANDING LIMITED

Company number 06389559

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)
14 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2016 AA01 Previous accounting period shortened from 30 October 2015 to 29 October 2015
27 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
27 Oct 2015 AA Total exemption small company accounts made up to 30 October 2014
30 Jul 2015 AA01 Previous accounting period shortened from 31 October 2014 to 30 October 2014
14 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
17 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
11 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Dec 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
07 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
05 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Aug 2010 AA01 Previous accounting period shortened from 31 December 2009 to 31 October 2009
12 Mar 2010 AA Total exemption small company accounts made up to 31 October 2008
27 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
10 Oct 2009 CH04 Secretary's details changed for Argyle Trustees on 9 October 2009
09 Oct 2009 CH01 Director's details changed for Andrew Simon Kirshen on 9 October 2009
09 Oct 2009 AD02 Register inspection address has been changed
14 Jul 2009 225 Accounting reference date extended from 31/10/2009 to 31/12/2009
07 Nov 2008 363a Return made up to 03/10/08; full list of members
18 Oct 2007 88(2)R Ad 03/10/07--------- £ si 999@1=999 £ ic 1/1000