CORPORATE MARKETING PROMOTIONS LIMITED

166 Hobs Moat Road, Solihull, B92 8JZ, England
StatusDISSOLVED
Company No.10752126
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 29 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 16 days

SUMMARY

CORPORATE MARKETING PROMOTIONS LIMITED is an dissolved private limited company with number 10752126. It was incorporated 7 years, 29 days ago, on 03 May 2017 and it was dissolved 3 years, 2 months, 16 days ago, on 16 March 2021. The company address is 166 Hobs Moat Road, Solihull, B92 8JZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Old address: 15 Mawbrau Close Reading Greater London RG6 3BZ England

Change date: 2020-11-13

New address: 166 Hobs Moat Road Solihull B92 8JZ

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: 15 Mawbrau Close Reading Greater London RG63BZ

Change date: 2019-12-16

Old address: 160 Tachbrook Street Westminster London Greater London SW1V 2NE England

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Flynn

Change date: 2019-12-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-14

Psc name: Mr Andrew Mark Flynn

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: 160 Tachbrook Street Westminster London Greater London SW1V2NE

Old address: 19 Larchfield Close Birmingham West Midlands B20 2LZ England

Change date: 2019-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mr Andrew Mark Flynn

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcis Philip Flynn

Termination date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Mark Flynn

Change date: 2018-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: Office 7 35-37 Ludgate Hill London Greater London EC4M 7JN England

Change date: 2018-04-04

New address: 19 Larchfield Close Birmingham West Midlands B20 2LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Old address: G09 Crown House Hagley Road Birmingham West Midlands B16 8LD England

Change date: 2018-01-02

New address: Office 7 35-37 Ludgate Hill London Greater London EC4M 7JN

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Andrew Mark Flynn

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcis Philip Flynn

Appointment date: 2017-06-21

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Mark Flynn

Change date: 2017-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Change date: 2017-05-10

Old address: 11 Sorrel Drive Walsall WS5 4SD England

New address: G09 Crown House Hagley Road Birmingham West Midlands B16 8LD

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGBAND SOFTWARE SERVICES LIMITED

32 WINSER DRIVE,BERKSHIRE,RG30 3EQ

Number:02803461
Status:ACTIVE
Category:Private Limited Company

DIVINITY PROPERTIES LIMITED

GLASS WORKS PARK ROAD,CHESTERFIELD,S42 5UY

Number:08694825
Status:ACTIVE
Category:Private Limited Company

GLOBAL HEALTH TRAVEL CLINIC LTD

WEST BYFLEET HEALTH CENTRE,WEST BYFLEET,KT14 6DH

Number:10256694
Status:ACTIVE
Category:Private Limited Company

JOINTSERV LIMITED

BRACKEN HOUSE,BRIGHOUSE,HD6 4BX

Number:07396964
Status:ACTIVE
Category:Private Limited Company

KAUDEUR CONSULTING LIMITED

66B SMITH STREET,WARWICK,CV34 4HU

Number:11877822
Status:ACTIVE
Category:Private Limited Company

SHAD HOUSING & SOCIAL CARE UK LTD

35 BOXGROVE ROAD,LONDON,SE2 9LA

Number:10295018
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source