- Company Overview for BRANDED PROMOTIONAL ITEMS LIMITED (07079657)
- Filing history for BRANDED PROMOTIONAL ITEMS LIMITED (07079657)
- People for BRANDED PROMOTIONAL ITEMS LIMITED (07079657)
- More for BRANDED PROMOTIONAL ITEMS LIMITED (07079657)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2016 | DS01 | Application to strike the company off the register | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
18 Nov 2012 | TM02 | Termination of appointment of Linda Collins as a secretary | |
06 Nov 2012 | AD01 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 6 November 2012 | |
22 Aug 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
20 Dec 2011 | CH03 | Secretary's details changed for Linda Elizabeth Collins on 20 December 2011 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
18 Nov 2009 | NEWINC | Incorporation |