- Company Overview for POWERVAMP LIMITED (02886463)
- Filing history for POWERVAMP LIMITED (02886463)
- People for POWERVAMP LIMITED (02886463)
- Charges for POWERVAMP LIMITED (02886463)
- More for POWERVAMP LIMITED (02886463)
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
|
|
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
|
|
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
|
|
11 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 4 July 2018
|
|
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 |