NORFOLK & SUFFOLK PROMOTIONS LIMITED

Kingfisher House Hurstwood Grange Kingfisher House Hurstwood Grange, Haywards Heath, RH17 7QX, West Sussex, England
StatusDISSOLVED
Company No.08667578
CategoryPrivate Limited Company
Incorporated29 Aug 2013
Age10 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 25 days

SUMMARY

NORFOLK & SUFFOLK PROMOTIONS LIMITED is an dissolved private limited company with number 08667578. It was incorporated 10 years, 10 months, 7 days ago, on 29 August 2013 and it was dissolved 3 years, 7 months, 25 days ago, on 10 November 2020. The company address is Kingfisher House Hurstwood Grange Kingfisher House Hurstwood Grange, Haywards Heath, RH17 7QX, West Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-29

Old address: 56 Stamford Street London SE1 9LX England

New address: Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-05

Officer name: Mr Simon Richard Reynolds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

Old address: 1 Taverners Square Silver Road Norwich NR3 4SY England

New address: 56 Stamford Street London SE1 9LX

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-09

Old address: 1a Taverners Square Silver Road Norwich NR3 4SY

New address: 1 Taverners Square Silver Road Norwich NR3 4SY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-21

Old address: 3 Merchant Court St. Georges Street Norwich NR3 1AB

New address: 1a Taverners Square Silver Road Norwich NR3 4SY

Documents

View document PDF

Certificate change of name company

Date: 14 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iconic strategies LIMITED\certificate issued on 14/05/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-19

Old address: Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 29 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DINOS PIZZA LTD

9 PRESCOTT STREET,BOLTON,BL3 3LZ

Number:11100285
Status:ACTIVE
Category:Private Limited Company

FORNSIDE LIMITED

2 EUROPE WAY,COCKERMOUTH,CA13 0RJ

Number:11447617
Status:ACTIVE
Category:Private Limited Company

GEM NAILS & SPA LTD

THE BROADWAY,EAST ESSEX,TN6 1DA

Number:11592057
Status:ACTIVE
Category:Private Limited Company

LONDON SECURITY GROUP LIMITED

UPPER DECK ADMIRAL'S QUARTERS,THAMES DITTON,KT7 0XA

Number:05224187
Status:ACTIVE
Category:Private Limited Company

PDG PUBLIC HOUSE LIMITED

89 SOUTH FERRY QUAY,LIVERPOOL,L3 4EW

Number:10190863
Status:ACTIVE
Category:Private Limited Company

PICCOLO MEDIA LTD

THE COLCHESTER CENTRE,COLCHESTER,CO2 8JX

Number:04782138
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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