Advanced company searchLink opens in new window

PC POWERDOWN LIMITED

Company number 06346496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2022 DS01 Application to strike the company off the register
17 Jul 2022 AD01 Registered office address changed from 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Herts EN4 9HN to 143 Alexandra Avenue Harrow HA2 8PX on 17 July 2022
27 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
15 Sep 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
19 Jan 2021 CH01 Director's details changed for Mr Joseph Vasily Papachrisostomou on 24 November 2020
19 Jan 2021 CH01 Director's details changed for Mr Christopher Papachrisostomou on 24 November 2020
27 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
23 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
28 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
30 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
15 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
01 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
14 Nov 2014 CH01 Director's details changed for Mr Joseph Vasily Papachrisostomou on 14 November 2014
14 Nov 2014 CH01 Director's details changed for Mr Christopher Papachrisostomou on 14 November 2014
29 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
02 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
04 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 200