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)
16 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD01 Registered office address changed from St Agnes House Cresswell Park London SE3 9rd England to First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 16 December 2016
07 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
25 Oct 2016 AD03 Register(s) moved to registered inspection location Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
25 Oct 2016 AD02 Register inspection address has been changed to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
25 Oct 2016 AD01 Registered office address changed from Energie House Tongwell Street Fox Milne Milton Keynes Buckinghamshire MK15 0YA to St Agnes House Cresswell Park London SE3 9rd on 25 October 2016
01 Jul 2016 AA Full accounts made up to 30 September 2015
16 Jun 2016 TM01 Termination of appointment of Robert Lane as a director on 28 April 2016
19 May 2016 SH02 Sub-division of shares on 28 April 2016
18 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
18 May 2015 AP01 Appointment of Mr Robert Lane as a director on 30 April 2015
13 May 2015 AA Full accounts made up to 30 September 2014
28 Apr 2015 TM01 Termination of appointment of Nick Harding as a director on 31 March 2015
27 Apr 2015 AP01 Appointment of Mr Jan Spaticchia as a director on 31 March 2015
01 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
08 Jul 2014 AA Full accounts made up to 30 September 2013
27 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
04 Nov 2013 TM01 Termination of appointment of Innes Kerr as a director
01 Nov 2013 TM01 Termination of appointment of Mark Lemmon as a director
24 Oct 2013 AA Total exemption small company accounts made up to 30 November 2011
21 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
16 Aug 2013 TM01 Termination of appointment of Simon Day as a director