Advanced company searchLink opens in new window

PROMOMII LIMITED

Company number 10377108

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)
02 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2022 AD01 Registered office address changed from Soho Works 72-74 Dean Street London W1D 3SG England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 9 November 2022
09 Nov 2022 LIQ02 Statement of affairs
09 Nov 2022 600 Appointment of a voluntary liquidator
09 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-02
23 Jun 2022 CS01 Confirmation statement made on 13 May 2022 with updates
09 Jun 2022 PSC04 Change of details for Mr Michael Maximilian Moss as a person with significant control on 14 April 2021
05 Jan 2022 AA Micro company accounts made up to 30 September 2021
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Jun 2021 SH03 Purchase of own shares.
20 May 2021 SH06 Cancellation of shares. Statement of capital on 14 April 2021
  • GBP 551.61
13 May 2021 RP04CS01 Second filing of Confirmation Statement dated 9 June 2020
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
05 May 2021 MA Memorandum and Articles of Association
05 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2020 AD01 Registered office address changed from 16 Great Chapel St 16 Great Chapel Street London W1F 8FL England to Soho Works 72-74 Dean Street London W1D 3SG on 7 October 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 13/05/2021.
19 May 2020 PSC04 Change of details for Mr Michael Maximilian Moss as a person with significant control on 16 November 2018
07 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 October 2019
  • GBP 682.86
22 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2019 AP01 Appointment of Mr Alan Montgomery Boyd as a director on 1 August 2019
17 Dec 2019 AP01 Appointment of Mr Lester Mordue as a director on 1 August 2019
17 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 January 2019
  • GBP 499.39
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2020