- Company Overview for PROMARKET CONSULTANCY LTD (09114152)
- Filing history for PROMARKET CONSULTANCY LTD (09114152)
- People for PROMARKET CONSULTANCY LTD (09114152)
- More for PROMARKET CONSULTANCY LTD (09114152)
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
|
|
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
|
|
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
|