About

Registered Number: 03998138
Date of Incorporation: 19/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: Unit 2 Woking 8, Forsyth Road, Woking, GU21 5SB,

 

Based in Woking, Promotional Items Ltd was registered on 19 May 2000. There is only one director listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARR-HILL LIMITED 12 July 2011 03 August 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 19 November 2019
AD01 - Change of registered office address 18 July 2019
CS01 - N/A 13 June 2019
AA01 - Change of accounting reference date 05 September 2018
TM02 - Termination of appointment of secretary 13 August 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 18 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 24 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 21 May 2015
TM01 - Termination of appointment of director 17 February 2015
TM01 - Termination of appointment of director 16 February 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 26 June 2014
MR04 - N/A 19 June 2014
MR04 - N/A 19 June 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 30 May 2012
RESOLUTIONS - N/A 16 December 2011
TM01 - Termination of appointment of director 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
TM02 - Termination of appointment of secretary 08 November 2011
AP01 - Appointment of director 31 August 2011
AP01 - Appointment of director 31 August 2011
AP04 - Appointment of corporate secretary 30 August 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
AP01 - Appointment of director 20 July 2011
AP01 - Appointment of director 20 July 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AR01 - Annual Return 16 June 2011
CH03 - Change of particulars for secretary 16 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 09 June 2010
AA01 - Change of accounting reference date 03 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 16 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
363a - Annual Return 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2007
353 - Register of members 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
287 - Change in situation or address of Registered Office 25 May 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2011 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 12 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.