About

Registered Number: 04092101
Date of Incorporation: 18/10/2000 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2020 (4 years and 1 month ago)
Registered Address: HAINES WATTS, CHARTERED ACCOUNTANTS, Sterling House 5 Buckingham Place Bellfield Road West, High Wycombe, Buckinghamshire, HP13 5HQ

 

The Promotion Zone Ltd was registered on 18 October 2000, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. The companies director is listed as Hutson, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTSON, John 18 October 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 11 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 15 November 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 17 November 2015
AA - Annual Accounts 15 September 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 30 October 2013
AD01 - Change of registered office address 30 October 2013
CH01 - Change of particulars for director 30 October 2013
CH03 - Change of particulars for secretary 30 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 30 October 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 30 October 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 26 August 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 29 October 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 31 October 2001
225 - Change of Accounting Reference Date 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2000
287 - Change in situation or address of Registered Office 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 18 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.