Advanced company searchLink opens in new window

PROMOCODES LIMITED

Company number 07322760

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 DS01 Application to strike the company off the register
03 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
20 Mar 2015 AA Accounts for a dormant company made up to 31 October 2014
18 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
15 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
30 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
18 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
30 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
08 Jun 2012 AP01 Appointment of Mr David Marks as a director
23 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2012 TM02 Termination of appointment of Beverley Attinger as a secretary
23 May 2012 AP01 Appointment of Samuel James Higginson as a director
13 Mar 2012 AA Accounts for a dormant company made up to 31 October 2011
17 Nov 2011 AA01 Previous accounting period extended from 31 July 2011 to 31 October 2011
17 Aug 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Mr David Ronald Attinger on 1 June 2011
17 Aug 2011 CH01 Director's details changed for Mr Alexander David Attinger on 1 June 2011
17 Aug 2011 CH03 Secretary's details changed for Beverley Attinger on 17 June 2011
17 Aug 2011 AD01 Registered office address changed from 4Th Floor, River House 143-145 Farringdon Road London EC1R 3AB United Kingdom on 17 August 2011
22 Jul 2010 NEWINC Incorporation