- Company Overview for POWER OLEDS LIMITED (07875074)
- Filing history for POWER OLEDS LIMITED (07875074)
- People for POWER OLEDS LIMITED (07875074)
- More for POWER OLEDS LIMITED (07875074)
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 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2020 | DS01 | Application to strike the company off the register | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 1 September 2019
|
|
09 May 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
06 Mar 2019 | AD01 | Registered office address changed from C/O Lopian Gross Barnett Sixth Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Poopathy Kathirgamanathan as a director on 4 March 2019 | |
28 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with updates | |
21 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 9 March 2018
|
|
26 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2017
|
|
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Sep 2017 | TM02 | Termination of appointment of Jayanthi Kathirgamanathan as a secretary on 8 September 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
05 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
23 Feb 2017 | CH01 | Director's details changed for Mr Timothy Simon Dempsey on 21 February 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from C/O Tim Dempsey Core Technology Facility 48 Grafton Street Manchester M13 9XX England to C/O Lopian Gross Barnett Sixth Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 4 January 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 13 September 2016
|
|
20 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 28 June 2016
|
|
26 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 18 December 2015
|