- Company Overview for POWER GLOBAL LIMITED (06712514)
- Filing history for POWER GLOBAL LIMITED (06712514)
- People for POWER GLOBAL LIMITED (06712514)
- More for POWER GLOBAL LIMITED (06712514)
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 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2016 | DS01 | Application to strike the company off the register | |
14 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Jan 2015 | AD01 | Registered office address changed from 254 St. Albans Road Watford WD24 4AX to 207 Barley Lane Romford RM6 4XU on 26 January 2015 | |
06 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Jan 2014 | CH01 | Director's details changed for Mrs Thanaletchumy Gunasegaran Pandithurai on 4 January 2014 | |
17 Nov 2013 | CH01 | Director's details changed for Mrs Thanaletchumy Pandithurai on 17 November 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | AD01 | Registered office address changed from C/O Nadarajah 254 St Albans Road Watford Herts WD24 4AX United Kingdom on 17 October 2013 | |
05 Sep 2013 | TM01 | Termination of appointment of Kovalan Nadarajah as a director | |
03 Sep 2013 | AP01 | Appointment of Mrs Thanaletchumy Pandithurai as a director | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
10 May 2012 | AD01 | Registered office address changed from 109 Tudor Walk Watford Herts WD24 7NZ United Kingdom on 10 May 2012 | |
10 May 2012 | TM01 | Termination of appointment of Sellathurai Paraneetharan as a director | |
05 Mar 2012 | AP01 | Appointment of Mr Kovalan Nadarajah as a director | |
09 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |