- Company Overview for POWER CLUB LIMITED (07084974)
- Filing history for POWER CLUB LIMITED (07084974)
- People for POWER CLUB LIMITED (07084974)
- Charges for POWER CLUB LIMITED (07084974)
- Registers for POWER CLUB LIMITED (07084974)
- More for POWER CLUB LIMITED (07084974)
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
|
|
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
|
|
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 12 December 2017
|
|
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
|
|
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 |