About

Registered Number: 06564686
Date of Incorporation: 14/04/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (6 years and 7 months ago)
Registered Address: 41 Broadwater Crescent, Stevenage, Hertfordshire, SG2 8EJ

 

Established in 2008, Dtc Promotions (M.E.) Ltd have registered office in Stevenage in Hertfordshire, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABERGAN REED LTD 14 April 2008 14 April 2008 1
Secretary Name Appointed Resigned Total Appointments
ABERGAN REED NOMINEES LIMITED 14 April 2008 14 April 2008 1
TOWNLEY, Daniel Lawrence 14 April 2008 14 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 08 June 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 13 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 17 June 2014
AD01 - Change of registered office address 16 April 2014
AA - Annual Accounts 20 February 2014
DISS40 - Notice of striking-off action discontinued 12 October 2013
AR01 - Annual Return 09 October 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 04 August 2011
DISS40 - Notice of striking-off action discontinued 30 July 2011
AA - Annual Accounts 28 July 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
AD01 - Change of registered office address 29 June 2010
AD01 - Change of registered office address 14 April 2010
AR01 - Annual Return 07 November 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
287 - Change in situation or address of Registered Office 09 June 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.