Advanced company searchLink opens in new window

J34 POWER LIMITED

Company number 06853455

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 DS01 Application to strike the company off the register
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
07 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
07 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
16 Jun 2014 AD01 Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 16 June 2014
05 Jun 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
05 Jun 2014 CH04 Secretary's details changed for Hill Street Registrars Limited on 20 March 2012
16 May 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
08 May 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Mar 2013 CH04 Secretary's details changed for Hill Street Registrars Limited on 1 March 2013
11 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
29 Sep 2011 AP01 Appointment of Mr John Arthur Smith as a director
15 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
14 Jan 2011 CH01 Director's details changed for Nelson Edmund Rawlins on 5 January 2011
21 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
10 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
08 Jun 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 2
08 Jun 2010 SH02 Sub-division of shares on 17 May 2010