- Company Overview for POWER LUNCHES LIMITED (07152423)
- Filing history for POWER LUNCHES LIMITED (07152423)
- People for POWER LUNCHES LIMITED (07152423)
- Charges for POWER LUNCHES LIMITED (07152423)
- Insolvency for POWER LUNCHES LIMITED (07152423)
- More for POWER LUNCHES LIMITED (07152423)
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
|
|
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
|
|
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
|
|
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
|
|
10 Jul 2014 | SH08 | Change of share class name or designation | |
10 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
22 Mar 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders |