About

Registered Number: 05086173
Date of Incorporation: 26/03/2004 (20 years and 1 month 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,

 

Promotional Store Ltd was registered on 26 March 2004. Promotional Store Ltd has only one director listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, David 01 April 2009 01 September 2011 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 May 2019
TM01 - Termination of appointment of director 05 September 2018
AA01 - Change of accounting reference date 05 September 2018
AP01 - Appointment of director 10 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 18 April 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 07 May 2015
AD01 - Change of registered office address 04 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
TM01 - Termination of appointment of director 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 20 May 2010
AA - Annual Accounts 02 March 2010
AP03 - Appointment of secretary 03 November 2009
AP01 - Appointment of director 02 November 2009
AP01 - Appointment of director 02 November 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
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 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 05 January 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 31 October 2007
AUD - Auditor's letter of resignation 07 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 22 May 2006
287 - Change in situation or address of Registered Office 22 May 2006
287 - Change in situation or address of Registered Office 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
RESOLUTIONS - N/A 17 May 2005
AA - Annual Accounts 17 May 2005
225 - Change of Accounting Reference Date 17 May 2005
363s - Annual Return 14 April 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 26 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.