- 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) |
---|---|---|---|
19 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2015 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | AR01 |
Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | CH01 | Director's details changed | |
26 Jan 2015 | AD01 | Registered office address changed from , 23 Ravensdale Road, London, N16 6TJ to 200 Stamford Hill London N16 6RA on 26 January 2015 | |
13 May 2014 | AR01 |
Annual return made up to 19 July 2011 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | TM01 | Termination of appointment of Hannah Hus as a director | |
01 Mar 2014 | AD01 | Registered office address changed from , 65-67 Stamford Hill, London, N16 5TJ on 1 March 2014 | |
11 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Mrs Hannah Hus on 13 June 2010 | |
12 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2010 | AR01 | Annual return made up to 19 July 2009 with full list of shareholders | |
11 Dec 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2008 | 363a | Return made up to 19/07/08; full list of members | |
24 Dec 2008 | 287 | Registered office changed on 24/12/2008 from, 50 craven park road, south tottenham, london, N15 6AB | |
10 Nov 2008 | 288a | Secretary appointed chaim hus |