Advanced company searchLink opens in new window

PERSONALISE TO PROMOTE LTD

Company number 07168299

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
21 Jan 2016 AD01 Registered office address changed from 184 Papplewick Lane Hucknall Nottingham NG15 8EH to 47 Trivett Square Nottingham NG1 1JB on 21 January 2016
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
20 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
15 Apr 2014 CH03 Secretary's details changed for Ms Nicole Porcheron on 1 April 2013
15 Apr 2014 CH01 Director's details changed for Ms Nicole Porcheron on 1 April 2013
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 TM01 Termination of appointment of Andrew Barbaro as a director
02 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
09 Jan 2013 AD01 Registered office address changed from 8 Sisley Way Holly Lodge Hinckley Leicestershire LE10 0GJ United Kingdom on 9 January 2013
09 Jan 2013 AP01 Appointment of Mr Martin Porcheron as a director
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
20 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
26 Mar 2011 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 26 March 2011
26 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
24 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)