About

Registered Number: 04252321
Date of Incorporation: 13/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 6 months ago)
Registered Address: 20 Regent Close, Lower Earley, Reading, Berkshire, RG6 4EZ

 

Black Tie Promotions Ltd was established in 2001, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Willis, Jayne Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Jayne Elizabeth 13 July 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 03 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 18 April 2017
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 14 June 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 24 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 26 November 2002
225 - Change of Accounting Reference Date 26 November 2002
363s - Annual Return 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.