Advanced company searchLink opens in new window

PROMOTION FOR GROWTH LIMITED

Company number 02825251

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
11 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
05 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Jun 2019 CH01 Director's details changed for Miss Carol Ann Brooks on 7 June 2018
17 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
11 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
09 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
11 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
27 Feb 2017 AD02 Register inspection address has been changed from C/O Carol Ann Brooks 33 Plymouth Wharf Saunders Ness Road London London E14 3EL England to C/O Carol Ann Brooks 64 Woburn Avenue Theydon Bois Epping CM16 7JS
27 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Feb 2017 AD01 Registered office address changed from C/O Dr C. Del Giudice Solicitor 2nd Floor 5 Harbour Exchange Canary Wharf London E14 9GE to 64 Woburn Avenue Theydon Bois Epping CM16 7JS on 27 February 2017
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
14 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
18 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
06 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
18 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Oct 2013 AD01 Registered office address changed from C/O Dr C Del Giudice Solicitor Rivington House 82 Great Eastern Street London EC2A 3JF on 10 October 2013
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
06 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012