CORPORATE MARKETING PROMOTIONS LIMITED
Status | DISSOLVED |
Company No. | 10752126 |
Category | Private Limited Company |
Incorporated | 03 May 2017 |
Age | 7 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 13 Nov 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ANGBAND SOFTWARE SERVICES LIMITED
32 WINSER DRIVE,BERKSHIRE,RG30 3EQ
Number: | 02803461 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BRACKEN HOUSE,BRIGHOUSE,HD6 4BX
Number: | 07396964 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |