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)
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 MG01 Duplicate mortgage certificatecharge no:1
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 May 2012 AP01 Appointment of Mr Simon Day as a director
08 May 2012 TM01 Termination of appointment of David Beattie as a director
08 May 2012 TM01 Termination of appointment of Jan Spaticchia as a director
08 May 2012 AP01 Appointment of Mr Mark Lemmon as a director
08 May 2012 AP01 Appointment of Mr Nick Harding as a director
28 Feb 2012 AA01 Current accounting period shortened from 30 November 2012 to 30 September 2012
28 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
27 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
24 Mar 2011 CERTNM Company name changed dupres consulting LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
24 Mar 2011 CONNOT Change of name notice
21 Feb 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
18 Feb 2011 AP01 Appointment of Mr Innes Kerr as a director
18 Feb 2011 AP01 Appointment of Mr David Beattie as a director
18 Feb 2011 AP01 Appointment of Mr Jan Spaticchia as a director
18 Feb 2011 AD01 Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ England on 18 February 2011
17 Feb 2011 TM02 Termination of appointment of Coddan Secretary Service Ltd as a secretary
17 Feb 2011 TM01 Termination of appointment of Ekaterina Ostapchuk as a director
24 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)