- Company Overview for POWER TRAIN (UK) LIMITED (07170880)
- Filing history for POWER TRAIN (UK) LIMITED (07170880)
- People for POWER TRAIN (UK) LIMITED (07170880)
- More for POWER TRAIN (UK) LIMITED (07170880)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Nicholas Mackenzie Herbert Burns as a director on 10 June 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
04 Dec 2018 | AD01 | Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to Here 470 Bath Road Arnos Vale Bristol BS4 3AP on 4 December 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Alyson Neads as a director on 31 December 2017 | |
03 Dec 2018 | CH01 | Director's details changed for Ms Michelle Ann Roughan on 3 December 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 3 December 2018 | |
03 Dec 2018 | PSC05 | Change of details for Brand Biology as a person with significant control on 3 December 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
09 Apr 2017 | CH01 | Director's details changed for Mr Nicholas Mackenzie Herbert Burns on 7 April 2017 | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from 15 Colston Street Bristol BS1 5AP to St Brandon's House 29 Great George Street Bristol BS1 5QT on 18 November 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Jill Dean as a director on 9 September 2016 | |
07 Sep 2016 | AP01 | Appointment of Mr Nicholas Burns as a director on 1 September 2016 | |
07 Sep 2016 | AP01 | Appointment of Ms Alyson Neads as a director on 1 September 2016 | |
07 Sep 2016 | AP01 | Appointment of Ms Michelle Ann Roughan as a director on 1 September 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
02 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|