Advanced company searchLink opens in new window

PROMOCLOUD LTD

Company number 07340981

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2015 DS01 Application to strike the company off the register
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 10
03 Sep 2013 CH01 Director's details changed for Christopher John Tunnecliff on 26 April 2013
03 Sep 2013 CH01 Director's details changed for Mr Peter Paul De Souza on 22 April 2013
03 Sep 2013 CH01 Director's details changed for Mr Luke Joseph Webster on 26 April 2013
17 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
18 Jul 2012 TM01 Termination of appointment of Matthew Joseph Rantell as a director on 5 April 2012
27 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Oct 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
29 Sep 2011 CH01 Director's details changed for Christopher John Tunnecliff on 14 June 2011
28 Sep 2011 CH01 Director's details changed for Luke Joseph Webster on 14 June 2011
28 Sep 2011 CH01 Director's details changed for Matthew Rantell on 14 June 2011
28 Sep 2011 CH01 Director's details changed for Mr Peter Paul De Souza on 14 June 2011
26 Aug 2011 AD01 Registered office address changed from C/O Blue Dot Consulting River Bank House Putney Bridge Approach London SW6 3JD England on 26 August 2011
10 Mar 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
17 Feb 2011 AP01 Appointment of Christopher John Tunnecliff as a director
17 Feb 2011 AP01 Appointment of Matthew Rantell as a director
09 Feb 2011 SH01 Statement of capital following an allotment of shares on 23 January 2011
  • GBP 10
09 Feb 2011 SH02 Sub-division of shares on 23 January 2011
09 Feb 2011 AP01 Appointment of Luke Joseph Webster as a director
09 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 23/01/2011