Advanced company searchLink opens in new window

PROMO TRADING LIMITED

Company number 03921739

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 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2017 DS01 Application to strike the company off the register
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2017 SH19 Statement of capital on 4 April 2017
  • GBP 1,000
04 Apr 2017 SH20 Statement by Directors
04 Apr 2017 CAP-SS Solvency Statement dated 28/02/17
04 Apr 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 221,000
18 Mar 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
07 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 221,000
09 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 221,000
17 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 221,000
29 May 2013 CH01 Director's details changed for Ms Nira Amar on 29 May 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
25 Feb 2013 AP01 Appointment of Ms Nira Amar as a director
25 Feb 2013 TM01 Termination of appointment of Sharon Daoudi as a director
05 Nov 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012
02 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 February 2012
01 Mar 2012 SH10 Particulars of variation of rights attached to shares