- Company Overview for UTILITY POWER LIMITED (07712788)
- Filing history for UTILITY POWER LIMITED (07712788)
- People for UTILITY POWER LIMITED (07712788)
- More for UTILITY POWER LIMITED (07712788)
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) |
---|---|---|---|
04 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2013 | TM01 | Termination of appointment of John Shepherd as a director on 24 May 2013 | |
13 May 2013 | AP01 | Appointment of Mr Anthony Michael Elliott as a director on 1 May 2013 | |
13 May 2013 | AD01 | Registered office address changed from 174 Beeches Road Chelmsford Essex CM1 2SA on 13 May 2013 | |
20 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
20 Aug 2012 | AR01 |
Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2012-08-20
|
|
23 Jan 2012 | TM01 | Termination of appointment of Adil Mirza as a director on 20 January 2012 | |
15 Nov 2011 | AP01 | Appointment of Mr John Shepherd as a director on 15 November 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 9 November 2011 | |
20 Jul 2011 | NEWINC |
Incorporation
|