Advanced company searchLink opens in new window

POWERVAMP LIMITED

Company number 02886463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Aug 2020 TM01 Termination of appointment of Antoine Maguin as a director on 1 May 2020
03 Aug 2020 AP01 Appointment of Nicolas Verin as a director on 1 May 2020
28 Feb 2020 AD01 Registered office address changed from 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ United Kingdom to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 28 February 2020
18 Feb 2020 TM01 Termination of appointment of Richard Eyton Roller as a director on 14 February 2020
18 Feb 2020 AP01 Appointment of Mr Jake Dale Mearns as a director on 14 February 2020
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 17/11/2020 capital and shareholder information.
27 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jan 2019 SH08 Change of share class name or designation
10 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-purchase freehold 13/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 December 2018
20 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
18 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
28 Aug 2018 TM01 Termination of appointment of Jake Dale Mearns as a director on 4 July 2018
22 Aug 2018 AP01 Appointment of Mr Erwan Jalil as a director on 4 July 2018
21 Aug 2018 AP01 Appointment of Mr Antoine Maguin as a director on 4 July 2018
21 Aug 2018 AP01 Appointment of Mr Laurent Jamet as a director on 4 July 2018
12 Jul 2018 MA Memorandum and Articles of Association
12 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2018 SH06 Cancellation of shares. Statement of capital on 4 July 2018
  • GBP 32,728
11 Jul 2018 SH03 Purchase of own shares.
11 Jul 2018 SH03 Purchase of own shares.
10 Jul 2018 TM01 Termination of appointment of Kevin Arthur Brown as a director on 4 July 2018
10 Jul 2018 TM01 Termination of appointment of James Matthew Ackland as a director on 4 July 2018