- Company Overview for POWERDIAL SERVICES LIMITED (02796602)
- Filing history for POWERDIAL SERVICES LIMITED (02796602)
- People for POWERDIAL SERVICES LIMITED (02796602)
- Charges for POWERDIAL SERVICES LIMITED (02796602)
- Insolvency for POWERDIAL SERVICES LIMITED (02796602)
- More for POWERDIAL SERVICES LIMITED (02796602)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2020 | AM23 | Notice of move from Administration to Dissolution | |
11 Nov 2019 | AM10 | Administrator's progress report | |
12 Oct 2019 | AM19 | Notice of extension of period of Administration | |
28 May 2019 | AM10 | Administrator's progress report | |
17 Apr 2019 | AM02 | Statement of affairs with form AM02SOA | |
30 Nov 2018 | AM06 | Notice of deemed approval of proposals | |
12 Nov 2018 | AM03 | Statement of administrator's proposal | |
09 Nov 2018 | AD01 | Registered office address changed from The Studio East Batterlaw Farm Hawthorn Seaham County Durham SR7 8RP to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 9 November 2018 | |
07 Nov 2018 | AM01 | Appointment of an administrator | |
06 Jun 2018 | TM01 | Termination of appointment of Ranga Chelva Krishna as a director on 6 June 2018 | |
06 Jun 2018 | PSC07 | Cessation of Ranga Chelva Krishna as a person with significant control on 6 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Alan William Kitchin as a director on 6 June 2018 | |
06 Jun 2018 | PSC07 | Cessation of Alan William Kitchin as a person with significant control on 6 June 2018 | |
07 Mar 2018 | MR04 | Satisfaction of charge 027966020005 in full | |
05 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
03 Jul 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
26 Oct 2016 | MR01 | Registration of charge 027966020005, created on 24 October 2016 | |
13 Oct 2016 | CH01 | Director's details changed for Dr Krishna Chelva Krishna on 10 October 2016 | |
19 Jul 2016 | AP01 | Appointment of Dr Krishna Chelva Krishna as a director on 25 January 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Alan William Kitchin as a director on 25 January 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |