Advanced company searchLink opens in new window

PROMOMACHINE UK LIMITED

Company number 07297360

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2015 DS01 Application to strike the company off the register
18 Mar 2015 AD01 Registered office address changed from C/O Birkett Long Llp Number One Legg Street Chelmsford Essex CM1 1JS to Peterhouse Corporate Finance Limited 3Rd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 18 March 2015
19 Feb 2015 TM02 Termination of appointment of Stephen Sands Cook as a secretary on 12 February 2015
19 Feb 2015 AP03 Appointment of Mr Trevor Brown as a secretary on 12 February 2015
19 Feb 2015 AP01 Appointment of Mr Trevor Brown as a director on 12 February 2015
19 Feb 2015 TM01 Termination of appointment of Stephen Sands Cook as a director on 12 February 2015
19 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
02 Jun 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AP03 Appointment of Mr Stephen Sands Cook as a secretary
27 May 2014 AP01 Appointment of Mr Stephen Sands Cook as a director
27 May 2014 TM01 Termination of appointment of Stuart Dootson as a director
27 May 2014 TM02 Termination of appointment of Stuart Dootson as a secretary
31 Dec 2013 AP01 Appointment of Mr Stuart John Dootson as a director
31 Dec 2013 TM02 Termination of appointment of Christopher Knott as a secretary
31 Dec 2013 TM01 Termination of appointment of Christopher Knott as a director
31 Dec 2013 AP03 Appointment of Mr Stuart Dootson as a secretary
04 Sep 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1
23 Jul 2013 AD02 Register inspection address has been changed
23 Jul 2013 AD03 Register(s) moved to registered inspection location
01 Oct 2012 AA Full accounts made up to 31 December 2011
05 Sep 2012 AP01 Appointment of Mr Christopher Knott as a director
05 Sep 2012 TM01 Termination of appointment of Stuart Dootson as a director