Advanced company searchLink opens in new window

POWER LUNCHES LIMITED

Company number 07152423

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)
13 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 May 2016 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to 81 Station Road Marlow Bucks SL7 1NS on 6 May 2016
05 May 2016 600 Appointment of a voluntary liquidator
05 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-19
05 May 2016 4.20 Statement of affairs with form 4.19
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2016 TM01 Termination of appointment of Paul Nicholas Bedford as a director on 30 October 2015
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 114,361
10 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
23 Jan 2015 AD01 Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 15 Golden Square London W1F 9JG on 23 January 2015
15 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Sep 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 114,361
29 Sep 2014 AP01 Appointment of Mr Paul Nicholas Bedford as a director on 19 July 2013
09 Sep 2014 AD01 Registered office address changed from 9 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 September 2014
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 104,361
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/2014 and 10/04/2015.
10 Jul 2014 SH08 Change of share class name or designation
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Company business 19/07/2013
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AD01 Registered office address changed from , 102 Little Bushey Lane, Bushey, Herts, WD23 4RE, United Kingdom to 9 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 18 December 2013
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 2 April 2013
  • GBP 10,000
22 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders