PROMOTE LTD

The Barn 13-17 Margett Street The Barn 13-17 Margett Street, Cambridge, CB24 8QY, England
StatusDISSOLVED
Company No.05479563
CategoryPrivate Limited Company
Incorporated13 Jun 2005
Age19 years, 19 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 8 months, 6 days

SUMMARY

PROMOTE LTD is an dissolved private limited company with number 05479563. It was incorporated 19 years, 19 days ago, on 13 June 2005 and it was dissolved 3 years, 8 months, 6 days ago, on 27 October 2020. The company address is The Barn 13-17 Margett Street The Barn 13-17 Margett Street, Cambridge, CB24 8QY, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-29

Psc name: Barry Jason Tomlinson

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-29

Officer name: Barry Jason Tomlinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-20

Old address: C/O Green and Purple Limited Ebenezer House Rooks Street Cottenham Cambridge CB24 8QZ England

New address: The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-21

Officer name: Barry Jason Tomlinson

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-21

Officer name: Barry Jason Tomlinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Jason Tomlinson

Notification date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-01

Officer name: Barry Jason Tomlinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hs Secretarial Limited

Termination date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-04

Old address: Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP

New address: C/O Green and Purple Limited Ebenezer House Rooks Street Cottenham Cambridge CB24 8QZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-06

Old address: C/O Legal Surfing Centre St Andrews House 90 St Andrews Road Cambridge Cambridgeshire CB4 1DL England

Documents

View document PDF

Appoint corporate secretary company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hs Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Legalsurf Registrars Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Dixon

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Barry Jason Tomlinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Legalsurf Registrars Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susan Dixon

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Dec 2010

Action Date: 30 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-30

Old address: 14 Harding Way Histon Cambridge CB24 9JH

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Salmon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 13 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-13

Officer name: Barry Jason Tomlinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; no change of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Memorandum articles

Date: 28 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 21 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brand energy uk LTD\certificate issued on 21/08/07

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 10/07/07 from: 14 harding way histon cambridge CB4 9JH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed energize brand ambassadors LTD\certificate issued on 17/11/06

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2BG LTD.

5A MAXRON HOUSE GREEN LANE,STOCKPORT,SK6 3JQ

Number:09925740
Status:ACTIVE
Category:Private Limited Company

AMANDA TOZER LIMITED

11 CARLISLE AVENUE,ST ALBANS,AL3 5LU

Number:07196061
Status:ACTIVE
Category:Private Limited Company

IARES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11947576
Status:ACTIVE
Category:Private Limited Company

JADEBROOKE LIMITED

110 STANLEY PARK AVENUE NORTH,LIVERPOOL,L4 9UF

Number:10710882
Status:ACTIVE
Category:Private Limited Company

MH IT INITIATIVE LTD

473 WARRINGTON ROAD,WARRINGTON,WA3 5QU

Number:08400217
Status:ACTIVE
Category:Private Limited Company

MULBERRY COURT MANAGEMENT COMPANY (KENT) LIMITED

118 OLD MILTON ROAD,NEW MILTON,BH25 6EB

Number:04201412
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source