Advanced company searchLink opens in new window

PROMARKET CONSULTANCY LTD

Company number 09114152

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)
10 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
13 May 2019 PSC07 Cessation of Anns Govender as a person with significant control on 7 October 2016
02 May 2019 AA Accounts for a dormant company made up to 31 July 2018
26 Feb 2019 AD01 Registered office address changed from Office 14 10-12 Baches Street London N1 6DL to Unit 3 6/7 st. Mary at Hill London EC3R 8EE on 26 February 2019
31 Jul 2018 AA Accounts for a dormant company made up to 31 July 2017
24 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2017 CS01 Confirmation statement made on 3 July 2017 with updates
09 Aug 2017 CH01 Director's details changed for Mrs Vanessa Marie-Antoine Payet on 12 October 2016
04 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 09/10/2016
10 Mar 2017 CS01 Confirmation statement made on 9 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 04/08/2017.
03 Mar 2017 CS01 Confirmation statement made on 8 October 2016 with updates
10 Nov 2016 AP01 Appointment of Ms Vanessa Marie-Antoine Payet as a director on 7 October 2016
27 Oct 2016 TM01 Termination of appointment of Anns Govender as a director on 7 October 2016
16 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
07 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
15 Jun 2015 AD01 Registered office address changed from Nkp House, 3rd Floor Front 93 95 Borough High Street London SE1 1NL England to Office 14 10-12 Baches Street London N1 6DL on 15 June 2015
03 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted