- Company Overview for POWER OF SUCCESS LIMITED (08174177)
- Filing history for POWER OF SUCCESS LIMITED (08174177)
- People for POWER OF SUCCESS LIMITED (08174177)
- More for POWER OF SUCCESS LIMITED (08174177)
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) |
---|---|---|---|
28 Mar 2017 | TM01 | Termination of appointment of Kumeil Cheval as a director on 2 January 2017 | |
05 Oct 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
30 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
29 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
21 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
18 Oct 2013 | CERTNM |
Company name changed makewell LIMITED\certificate issued on 18/10/13
|
|
28 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
22 Aug 2012 | AP01 | Appointment of Mr Aref Ali Cheval as a director | |
22 Aug 2012 | AP01 | Appointment of Mr Kumeil Cheval as a director | |
22 Aug 2012 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 22 August 2012 | |
22 Aug 2012 | TM01 | Termination of appointment of Graham Cowan as a director | |
09 Aug 2012 | NEWINC |
Incorporation
|