- Company Overview for POWER CENTRE (UK) LIMITED (04805749)
- Filing history for POWER CENTRE (UK) LIMITED (04805749)
- People for POWER CENTRE (UK) LIMITED (04805749)
- Charges for POWER CENTRE (UK) LIMITED (04805749)
- More for POWER CENTRE (UK) LIMITED (04805749)
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) |
---|---|---|---|
15 Aug 2017 | PSC01 | Notification of Amrit Paul Singh Haire as a person with significant control on 6 April 2016 | |
28 Apr 2017 | AA | Micro company accounts made up to 30 June 2016 | |
27 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
27 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
27 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
03 Nov 2016 | MR01 | Registration of charge 048057490005, created on 28 October 2016 | |
20 Oct 2016 | MR01 | Registration of charge 048057490004, created on 20 October 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
20 Jun 2016 | AP03 | Appointment of Mrs Manveer Kaur Haire as a secretary on 1 June 2016 | |
20 Jun 2016 | AP01 | Appointment of Mr Amrit Paul Singh Haire as a director on 1 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Manveer Kaur Haire as a director on 1 June 2016 | |
20 Jun 2016 | TM02 | Termination of appointment of Amrit Paul Singh as a secretary on 1 June 2016 | |
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
21 Aug 2015 | CH01 | Director's details changed for Manveer Kaur Haire on 1 April 2015 | |
07 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | TM02 | Termination of appointment of Surinder Haire as a secretary on 1 June 2014 | |
02 Sep 2014 | AP03 | Appointment of Mr Amrit Paul Singh as a secretary on 1 June 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2014 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued |