PROMOTION FOR GROWTH LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROL ANN BROOKS / 07/06/2018

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

11/03/1811 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 SAIL ADDRESS CHANGED FROM: C/O CAROL ANN BROOKS 33 PLYMOUTH WHARF SAUNDERS NESS ROAD LONDON LONDON E14 3EL ENGLAND

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM C/O DR C. DEL GIUDICE SOLICITOR 2ND FLOOR 5 HARBOUR EXCHANGE CANARY WHARF LONDON E14 9GE

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM C/O DR C DEL GIUDICE SOLICITOR RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/06/1129 June 2011 SAIL ADDRESS CREATED

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN BROOKS / 27/06/2011

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/06/1024 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 08/06/08; NO CHANGE OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/03/0317 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

02/04/022 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: BISHOPSGATE HOUSE, 5-7 FOLGATE STREET, LONDON, E1 6BJ

View Document

10/04/0110 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

10/04/0110 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/06/0022 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/03/0017 March 2000 EXEMPTION FROM APPOINTING AUDITORS 25/02/00

View Document

18/06/9918 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 EXEMPTION FROM APPOINTING AUDITORS 25/01/99

View Document

02/03/992 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

19/03/9619 March 1996 EXEMPTION FROM APPOINTING AUDITORS 13/03/96

View Document

12/06/9512 June 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

29/03/9529 March 1995 EXEMPTION FROM APPOINTING AUDITORS 13/03/95

View Document

01/07/941 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 REGISTERED OFFICE CHANGED ON 01/07/94

View Document

01/07/941 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9411 March 1994 REGISTERED OFFICE CHANGED ON 11/03/94 FROM: 12 DEVONSHIRE SQUARE, BISHOPSGATE, LONDON, EC2M 4TD

View Document

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/07/938 July 1993 COMPANY NAME CHANGED EVENCLEVER LIMITED CERTIFICATE ISSUED ON 09/07/93

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9324 June 1993 REGISTERED OFFICE CHANGED ON 24/06/93 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

24/06/9324 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/06/938 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company