Download leads from Nexok and grow your business. Find out more

4 Promo Limited

Documents

Total Documents30
Total Pages150

Filing History

1 December 2021Voluntary strike-off action has been suspended
23 November 2021First Gazette notice for voluntary strike-off
12 November 2021Application to strike the company off the register
10 May 2021Confirmation statement made on 13 February 2021 with no updates
9 March 2021Total exemption full accounts made up to 31 March 2020
27 February 2020Confirmation statement made on 13 February 2020 with updates
31 December 2019Total exemption full accounts made up to 31 March 2019
6 November 2019Termination of appointment of Matthew Jake Newman as a director on 4 October 2019
6 November 2019Cessation of Matthew Jake Newman as a person with significant control on 4 September 2019
15 February 2019Secretary's details changed for Amanda Newman on 15 February 2019
15 February 2019Confirmation statement made on 13 February 2019 with updates
20 December 2018Total exemption full accounts made up to 31 March 2018
7 November 2018Director's details changed for Mr Matthew Jake Newman on 7 November 2018
7 November 2018Director's details changed for Mrs Amanda Sarah Jane Newman on 7 November 2018
28 February 2018Confirmation statement made on 13 February 2018 with no updates
15 December 2017Total exemption full accounts made up to 31 March 2017
23 November 2017Registered office address changed from 12 Goodliffe Gardens Tilehurst Reading Berkshire RG31 6FZ England to Berrys Cottage Southend Road Southend Reading RG7 6HA on 23 November 2017
23 November 2017Registered office address changed from 12 Goodliffe Gardens Tilehurst Reading Berkshire RG31 6FZ England to Berrys Cottage Southend Road Southend Reading RG7 6HA on 23 November 2017
17 February 2017Confirmation statement made on 13 February 2017 with updates
17 February 2017Confirmation statement made on 13 February 2017 with updates
26 August 2016Total exemption small company accounts made up to 31 March 2016
26 August 2016Total exemption small company accounts made up to 31 March 2016
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
26 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016
26 February 2016Current accounting period extended from 28 February 2016 to 31 March 2016
19 February 2015Appointment of Mr Matthew Jake Newman as a director on 16 February 2015
19 February 2015Appointment of Mr Matthew Jake Newman as a director on 16 February 2015
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 100
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed