- Company Overview for THE PROMOTIONAL PEOPLE AGENCY LTD (06656928)
- Filing history for THE PROMOTIONAL PEOPLE AGENCY LTD (06656928)
- People for THE PROMOTIONAL PEOPLE AGENCY LTD (06656928)
- More for THE PROMOTIONAL PEOPLE AGENCY LTD (06656928)
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 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Geraldine Iris Law as a director on 1 July 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from 17 Waine Close Buckingham Buckinghamshire MK18 1FF to 4 Redgrave Drive Oxley Park Milton Keynes MK4 4TB on 3 July 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | AP01 | Appointment of Mrs Novita Hands as a director on 1 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Matthew Hands as a director on 1 July 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
25 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
20 May 2010 | AP01 | Appointment of Mrs Geraldine Iris Law as a director | |
20 May 2010 | AD01 | Registered office address changed from Suite 1 1 Riverside Works Bridge Street Buckingham Buckinghamshire MK18 1EL on 20 May 2010 | |
20 May 2010 | TM01 | Termination of appointment of Tracey Campbell as a director | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Feb 2010 | AA01 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 | |
04 Nov 2009 | AD01 | Registered office address changed from 94 Moorhen Way Buckingham Buckinghamshire MK18 1GU United Kingdom on 4 November 2009 | |
07 Jul 2009 | 363a | Return made up to 30/06/09; full list of members |