Advanced company searchLink opens in new window

MY PROMISE LIMITED

Company number 04691470

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2013 DS01 Application to strike the company off the register
09 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
Statement of capital on 2013-03-09
  • GBP 100
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
09 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Gillian Devine on 7 March 2010
24 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
26 Feb 2009 363a Return made up to 22/02/09; full list of members
17 Sep 2008 AA Accounts for a dormant company made up to 31 March 2008
22 May 2008 363s Return made up to 22/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
11 Mar 2008 CERTNM Company name changed qlm (holidays) LIMITED\certificate issued on 13/03/08
28 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
03 Apr 2007 AA Accounts for a dormant company made up to 31 March 2006
26 Mar 2007 363s Return made up to 22/02/07; full list of members
28 Feb 2006 363s Return made up to 22/02/06; full list of members
20 Feb 2006 288b Director resigned
20 Feb 2006 288b Director resigned
28 Nov 2005 AA Accounts for a dormant company made up to 31 March 2005
02 Mar 2005 363s Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 02/03/05
27 Oct 2004 287 Registered office changed on 27/10/04 from: the old bakery the green northleach cheltenham gloucestershire GL54 3EX