- Company Overview for POWERCROFT ESTATES LIMITED (05183822)
- Filing history for POWERCROFT ESTATES LIMITED (05183822)
- People for POWERCROFT ESTATES LIMITED (05183822)
- Charges for POWERCROFT ESTATES LIMITED (05183822)
- Insolvency for POWERCROFT ESTATES LIMITED (05183822)
- More for POWERCROFT ESTATES LIMITED (05183822)
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) |
---|---|---|---|
02 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
02 Feb 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 051838220007, created on 15 May 2016 | |
02 Feb 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 051838220006, created on 15 May 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
09 Dec 2016 | TM02 | Termination of appointment of Chaim Hus as a secretary on 7 December 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from , 200 Stamford Hill, London, N16 6RA to 103 High Street Waltham Cross EN8 7AN on 9 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2013 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2009 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2007 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2006 | |
22 Nov 2016 | RT01 | Administrative restoration application | |
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2016 | TM01 | Termination of appointment of Hannah Hus as a director on 10 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr Chaim Hus as a director on 10 May 2016 | |
09 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | AP01 | Appointment of Mrs Hannah Hus as a director on 20 August 2015 |