- Company Overview for PROMOTIONAL OFFICE WAREHOUSE (UK) LIMITED (07666258)
- Filing history for PROMOTIONAL OFFICE WAREHOUSE (UK) LIMITED (07666258)
- People for PROMOTIONAL OFFICE WAREHOUSE (UK) LIMITED (07666258)
- Charges for PROMOTIONAL OFFICE WAREHOUSE (UK) LIMITED (07666258)
- Insolvency for PROMOTIONAL OFFICE WAREHOUSE (UK) LIMITED (07666258)
- More for PROMOTIONAL OFFICE WAREHOUSE (UK) LIMITED (07666258)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2015 | L64.07 | Completion of winding up | |
13 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Nov 2013 | COCOMP | Order of court to wind up | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
25 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jun 2012 | AR01 |
Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-06-15
|
|
19 Apr 2012 | TM01 | Termination of appointment of Robert Turnbull as a director | |
19 Apr 2012 | TM01 | Termination of appointment of Arun Singh as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Arun Singh as a director | |
03 Apr 2012 | AP01 | Appointment of Mr Robert Turnbull as a director | |
12 Dec 2011 | AD01 | Registered office address changed from Promotion House East Bank Road Sheffield S2 3PY United Kingdom on 12 December 2011 | |
16 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jun 2011 | NEWINC | Incorporation |