- Company Overview for PROMEX TRADE LIMITED (04720150)
- Filing history for PROMEX TRADE LIMITED (04720150)
- People for PROMEX TRADE LIMITED (04720150)
- More for PROMEX TRADE LIMITED (04720150)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
13 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
29 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
16 May 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
18 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
31 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
30 Aug 2010 | CH01 | Director's details changed for Mr. Shaun Paul Walters on 1 October 2009 | |
30 Aug 2010 | CH04 | Secretary's details changed for Axiano Company Secretaries Limited on 1 October 2009 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2010 | AA | Total exemption full accounts made up to 30 April 2009 |