- Company Overview for FULL POWER ENTERTAINMENTS LIMITED (07460172)
- Filing history for FULL POWER ENTERTAINMENTS LIMITED (07460172)
- People for FULL POWER ENTERTAINMENTS LIMITED (07460172)
- Insolvency for FULL POWER ENTERTAINMENTS LIMITED (07460172)
- More for FULL POWER ENTERTAINMENTS LIMITED (07460172)
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) |
---|---|---|---|
10 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
06 Oct 2015 | 4.70 | Declaration of solvency | |
30 Sep 2015 | AD01 | Registered office address changed from C/O Lwbm Limited Third Floor 32-33 Gosfield Street London W1W 6HL to 30 Finsbury Square London EC2P 2YU on 30 September 2015 | |
23 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2015 | AP01 | Appointment of Mr Barry Downes as a director on 10 August 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Alan Mcevoy as a director on 10 August 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jul 2014 | AD01 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD to Third Floor 32-33 Gosfield Street London W1W 6HL on 22 July 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Ms Kimberley Jane Walsh on 3 December 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
09 Feb 2011 | TM01 | Termination of appointment of Alan Mcevoy as a director | |
09 Feb 2011 | AP01 | Appointment of Ms Kimberley Walsh as a director | |
03 Dec 2010 | NEWINC | Incorporation |