Advanced company searchLink opens in new window

POWER CLUB LIMITED

Company number 07084974

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2019 DS01 Application to strike the company off the register
03 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with updates
03 Dec 2018 AP03 Appointment of Mr Christopher Julian Djuric as a secretary on 22 October 2018
03 Dec 2018 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary on 22 October 2018
22 Oct 2018 AD01 Registered office address changed from First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to 88 Sheep Street Bicester Oxfordshire OX26 6LP on 22 October 2018
21 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
02 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
30 Jul 2018 PSC01 Notification of Christopher Julian Djuric as a person with significant control on 20 July 2018
30 Jul 2018 PSC07 Cessation of Martin Ashley as a person with significant control on 20 July 2018
30 Jul 2018 PSC07 Cessation of Jan Franco Spaticchia as a person with significant control on 20 July 2018
27 Jul 2018 TM01 Termination of appointment of David Kenneth Waugh as a director on 20 July 2018
27 Jul 2018 TM01 Termination of appointment of Jan Franco Spaticchia as a director on 20 July 2018
27 Jul 2018 AP01 Appointment of Mr Christopher Julian Djuric as a director on 20 July 2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 2,692.61
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 2,216.33
08 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 1,350
07 Dec 2017 TM01 Termination of appointment of Robin Cundell as a director on 31 October 2017
05 Dec 2017 AP01 Appointment of Mr David Kenneth Waugh as a director on 5 December 2017
10 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
23 Mar 2017 AP04 Appointment of Hp Secretarial Services Limited as a secretary on 16 December 2016
10 Feb 2017 AP01 Appointment of Mr Robin Cundell as a director on 3 January 2017
19 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR