- Company Overview for POWER DIVERTER LIMITED (08216091)
- Filing history for POWER DIVERTER LIMITED (08216091)
- People for POWER DIVERTER LIMITED (08216091)
- Charges for POWER DIVERTER LIMITED (08216091)
- Insolvency for POWER DIVERTER LIMITED (08216091)
- More for POWER DIVERTER LIMITED (08216091)
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) |
---|---|---|---|
02 Sep 2024 | LIQ02 | Statement of affairs | |
19 Aug 2024 | AD01 | Registered office address changed from 86 - 90 3rd Floor Paul Street London EC2A 4NE England to Mcalister & Co Insolvency Pracitioners Limited 10 st Helens Road Swansea SA1 4AW on 19 August 2024 | |
19 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
20 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2021 | AA | Micro company accounts made up to 31 December 2019 | |
07 Oct 2020 | PSC04 | Change of details for Mr Daniel Kenneth Lawes as a person with significant control on 7 October 2020 | |
07 Oct 2020 | PSC04 | Change of details for Mr Daniel Kenneth Lawes as a person with significant control on 27 August 2020 | |
07 Oct 2020 | PSC07 | Cessation of Michael Paul Yeoman as a person with significant control on 27 August 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jul 2019 | AD01 | Registered office address changed from 2/4 Ash Lane Rustington Littlehampton BN16 3BZ England to 86 - 90 3rd Floor Paul Street London EC2A 4NE on 9 July 2019 | |
26 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
20 Mar 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates |