- Company Overview for TEMPTATION PROMOTIONS LTD (05634283)
- Filing history for TEMPTATION PROMOTIONS LTD (05634283)
- People for TEMPTATION PROMOTIONS LTD (05634283)
- More for TEMPTATION PROMOTIONS LTD (05634283)
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) |
---|---|---|---|
04 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
27 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2012 | AAMD | Amended accounts made up to 30 November 2011 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
31 Jul 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 30 June 2012 | |
30 Jul 2012 | CH01 | Director's details changed for Mr Faizal Khan on 30 July 2012 | |
30 Jul 2012 | CH03 | Secretary's details changed for Mr Faizal Khan on 30 July 2012 | |
09 Jul 2012 | AD01 | Registered office address changed from C/O Dyer & Co Services Limited Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 9 July 2012 | |
29 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
28 May 2012 | AD01 | Registered office address changed from 22 Blenheim Road Bromley Kent BR1 2HA on 28 May 2012 | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
03 Feb 2011 | TM01 | Termination of appointment of Gus Nwanokwu as a director | |
09 Nov 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
01 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders |