PERIOD PROMOTIONS LIMITED - STOKE-ON-TRENT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-11-02 View Report
Gazette. Gazette notice voluntary. 2021-08-17 View Report
Dissolution. Dissolution application strike off company. 2021-08-10 View Report
Accounts. Accounts type micro entity. 2021-04-27 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Address. Change date: 2020-07-28. Old address: 15-16 Boarshurst Business Park, Boarshurst Lane Greenfield Oldham OL3 7ER England. New address: 103 Hassall Road Alsager Stoke-on-Trent ST7 2SZ. 2020-07-28 View Report
Accounts. Accounts type micro entity. 2020-04-30 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Accounts. Accounts type micro entity. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2018-07-24 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Address. Change date: 2017-07-19. Old address: C/O Jane Cooksey Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF. New address: 15-16 Boarshurst Business Park, Boarshurst Lane Greenfield Oldham OL3 7ER. 2017-07-19 View Report
Accounts. Accounts type total exemption small. 2017-04-26 View Report
Confirmation statement. Statement with updates. 2016-07-20 View Report
Accounts. Accounts type total exemption small. 2016-04-28 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report
Accounts. Accounts type total exemption small. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2014-07-22 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2013-07-18 View Report
Accounts. Accounts type dormant. 2013-04-30 View Report
Officers. Change date: 2012-11-12. Officer name: Mr Ian Frank Bailey. 2012-11-14 View Report
Officers. Officer name: Stephen Williams. 2012-10-15 View Report
Address. Old address: Unit 3 West Wing Riverside Court Huddersfield Road Oldham Lancashire OL3 5FZ United Kingdom. Change date: 2012-08-08. 2012-08-08 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Accounts. Accounts type dormant. 2012-04-24 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Accounts. Accounts type dormant. 2011-05-31 View Report
Address. Old address: Unit 11-12 Gatehead Business Park Delph New Road Oldham OL3 5DE. Change date: 2011-04-15. 2011-04-15 View Report
Annual return. With made up date full list shareholders. 2010-07-30 View Report
Incorporation. Incorporation company. 2009-07-14 View Report