PROMOTIONAL PACKAGE WORKSHOP LIMITED
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
22/02/2322 February 2023 | Application to strike the company off the register |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-07-13 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-30 with no updates |
13/07/2213 July 2022 | Annual accounts for year ending 13 Jul 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-07-13 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with no updates |
13/07/2113 July 2021 | Annual accounts for year ending 13 Jul 2021 |
13/07/2013 July 2020 | Annual accounts for year ending 13 Jul 2020 |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
13/08/1913 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
17/07/1817 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/06/2018 |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE LOUISE HOPKINS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
07/11/177 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/08/1612 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LOUISE HOPKINS / 30/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
17/08/1517 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LOUISE HOPKINS / 17/08/2015 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | VARYING SHARE RIGHTS AND NAMES |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE LOUISE HOPKINS / 30/10/2014 |
02/02/152 February 2015 | Annual return made up to 30 November 2014 with full list of shareholders |
02/02/152 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN FRANCIS / 30/11/2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | ADOPT ARTICLES 01/05/2013 |
22/01/1422 January 2014 | Annual return made up to 30 November 2013 with full list of shareholders |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/12/1210 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/01/129 January 2012 | Annual return made up to 30 November 2011 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/109 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/12/091 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
23/09/0923 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE FRANCIS / 05/09/2009 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/12/0811 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 21/22 PARK WAY NEWBURY BERKS RG14 1EE |
22/09/0822 September 2008 | PREVEXT FROM 30/11/2007 TO 31/03/2008 |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/12/076 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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