POWER CHINA ENGINEERING AND CONSTRUCTION SERVICES (UK) LTD
Company number 08217102
- Company Overview for POWER CHINA ENGINEERING AND CONSTRUCTION SERVICES (UK) LTD (08217102)
- Filing history for POWER CHINA ENGINEERING AND CONSTRUCTION SERVICES (UK) LTD (08217102)
- People for POWER CHINA ENGINEERING AND CONSTRUCTION SERVICES (UK) LTD (08217102)
- More for POWER CHINA ENGINEERING AND CONSTRUCTION SERVICES (UK) LTD (08217102)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | CH01 | Director's details changed for Mr Jogarao Batchala on 1 May 2022 | |
25 Aug 2022 | PSC04 | Change of details for Mr Jogarao Batchala as a person with significant control on 1 May 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from 92 Eldon Street Bolton BL2 2HU England to 56 Billy Buns Lane Wombourne Wolverhampton WV5 9BP on 25 August 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
01 Apr 2022 | AD01 | Registered office address changed from 14 Harper House Slade Lane Manchester M19 2AF England to 92 Eldon Street Bolton BL2 2HU on 1 April 2022 | |
01 Apr 2022 | CH01 | Director's details changed for Mr Jogarao Batchala on 1 April 2022 | |
01 Apr 2022 | PSC04 | Change of details for Mr Jogarao Batchala as a person with significant control on 1 April 2022 | |
30 Mar 2022 | PSC01 | Notification of Jogarao Batchala as a person with significant control on 30 March 2022 | |
30 Mar 2022 | AP01 | Appointment of Mr Jogarao Batchala as a director on 30 March 2022 | |
30 Mar 2022 | TM01 | Termination of appointment of Ahmed Faisal Muslem as a director on 29 March 2022 | |
30 Mar 2022 | PSC07 | Cessation of Ahmed Faisal Muslem as a person with significant control on 30 March 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from 18 Glenview Road Tyldesley Manchester M29 8NH England to 14 Harper House Slade Lane Manchester M19 2AF on 24 March 2022 | |
23 Mar 2022 | CERTNM |
Company name changed golace financial solutions LIMITED\certificate issued on 23/03/22
|
|
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
22 Mar 2022 | PSC01 | Notification of Ahmed Faisal Muslem as a person with significant control on 22 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from 95 Wilton Road Suite 717 Victoria London SW1V 1BZ to 18 Glenview Road Tyldesley Manchester M29 8NH on 22 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Ahmed Faisal Muslem as a director on 22 March 2022 | |
22 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 March 2022 | |
22 Mar 2022 | TM01 | Termination of appointment of Joaquim Magro De Almeida as a director on 22 March 2022 | |
17 Nov 2021 | AA | Accounts for a dormant company made up to 30 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
06 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates |