Advanced company searchLink opens in new window

POWER GLOBAL LIMITED

Company number 06712514

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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