PROMISE DEBT SOLUTIONS LIMITED: Filings
Overview
| Company Name | PROMISE DEBT SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04822702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PROMISE DEBT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from Suite 105F - the Big Peg Vyse Street Hockley Birmingham B18 6NF England to Suite 105F the Big Peg 120 Vyse Street Hockley Birmingham B18 6ND on May 04, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from Suite 2, Richmond House Gadbrook Business Centre Gadbrook Park Northwich Cheshire CW9 7TN to Suite 105F - the Big Peg Vyse Street Hockley Birmingham B18 6NF on Mar 07, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Stuart Chapman as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Christopher Bird as a director on Jan 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Anthony Fuller as a director on Nov 10, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Stuart Chapman as a director on Nov 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Brian Taylor as a director on Oct 06, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1200 Century Way Thorpe Park Leeds LS15 8ZA to Suite 2, Richmond House Gadbrook Business Centre Gadbrook Park Northwich Cheshire CW9 7TN on Jul 22, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Brian Taylor as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Fullard House Neachells Lane Wolverhampton West Midlands WV11 3QG* on Feb 21, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stephen Walker as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Anthony Fuller as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Feb 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Promise House Goodyear Stafford Road Wolverhampton West Midlands WV10 6AD* on Aug 18, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of Suresh Bawa as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0