PROMISE DEBT SOLUTIONS LIMITED: Filings

  • Overview

    Company NamePROMISE DEBT SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04822702
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PROMISE DEBT SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    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 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    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 pagesAD01

    Annual return made up to Feb 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2015

    Statement of capital on Mar 07, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Ian Stuart Chapman as a director on Jan 31, 2015

    1 pagesTM01

    Appointment of Mr Stephen Christopher Bird as a director on Jan 31, 2015

    2 pagesAP01

    Termination of appointment of Mark Anthony Fuller as a director on Nov 10, 2014

    1 pagesTM01

    Appointment of Mr Ian Stuart Chapman as a director on Nov 10, 2014

    2 pagesAP01

    Termination of appointment of David Brian Taylor as a director on Oct 06, 2014

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr David Brian Taylor as a director

    2 pagesAP01

    Annual return made up to Feb 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2014

    Statement of capital on Mar 15, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Fullard House Neachells Lane Wolverhampton West Midlands WV11 3QG* on Feb 21, 2014

    1 pagesAD01

    Termination of appointment of Stephen Walker as a director

    1 pagesTM01

    Appointment of Mr Mark Anthony Fuller as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Total exemption small company accounts made up to Jun 30, 2012

    6 pagesAA

    Annual return made up to Feb 18, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    9 pagesAA

    Annual return made up to Feb 18, 2012 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Promise House Goodyear Stafford Road Wolverhampton West Midlands WV10 6AD* on Aug 18, 2011

    2 pagesAD01

    Termination of appointment of Suresh Bawa as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    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