Advanced company searchLink opens in new window

PROMEX TRADE LIMITED

Company number 04720150

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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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