- 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) |
---|---|---|---|
10 Jul 2018 | TM02 | Termination of appointment of Janet Mary Roller as a secretary on 4 July 2018 | |
07 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
07 Mar 2018 | MR04 | Satisfaction of charge 028864630005 in full | |
25 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
18 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
14 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
19 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 November 2015
|
|
19 Nov 2015 | AP01 | Appointment of Mr James Matthew Ackland as a director on 1 November 2015 | |
28 Sep 2015 | MR01 | Registration of charge 028864630006, created on 22 September 2015 | |
06 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Jake Dale Mearns on 24 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Kevin Arthur Brown on 24 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Kenneth Brian Walker on 24 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from 3 Beaconsfield Road Weston-Super-Mare Somerset BS23 1YE to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 24 August 2015 | |
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 14 May 2015
|
|
08 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2014
|
|
08 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2014
|
|
08 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2014
|
|
08 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2014
|
|
08 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2014
|
|
08 May 2015 | SH01 |
Statement of capital following an allotment of shares on 28 September 2014
|
|
26 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|