- Company Overview for POWER GLOBAL SOUNDS LTD (08933302)
- Filing history for POWER GLOBAL SOUNDS LTD (08933302)
- People for POWER GLOBAL SOUNDS LTD (08933302)
- More for POWER GLOBAL SOUNDS LTD (08933302)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2016 | DS01 | Application to strike the company off the register | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-09-19
|
|
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | TM01 | Termination of appointment of Ferlan Golozera as a director on 28 June 2016 | |
29 Jun 2016 | TM02 | Termination of appointment of Ferlan Golozera as a secretary on 28 June 2016 | |
23 Nov 2015 | AP01 | Appointment of Miss Ferlan Golozera as a director on 11 November 2015 | |
22 Nov 2015 | CH01 | Director's details changed for Mr Graham Kenala on 11 November 2015 | |
29 Jul 2015 | AP03 | Appointment of Miss Ferlan Golozera as a secretary on 19 July 2015 | |
29 Jul 2015 | TM02 | Termination of appointment of Graham Kenala as a secretary on 29 July 2015 | |
27 Jun 2015 | AP03 | Appointment of Mr Graham Kenala as a secretary on 25 June 2015 | |
25 Jun 2015 | CERTNM |
Company name changed power 101 uk LTD\certificate issued on 25/06/15
|
|
24 Jun 2015 | AD01 | Registered office address changed from 46 Semple Gardens Chatham Kent ME4 6QD to 53 Fulmar Road Fulmar Road Rochester Kent ME2 2SB on 24 June 2015 | |
08 May 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
15 Jan 2015 | TM01 | Termination of appointment of Tankhulenji Bamusi as a director on 15 January 2015 | |
25 Mar 2014 | AP01 | Appointment of Mrs Tankhulenji Bamusi as a director | |
20 Mar 2014 | CERTNM |
Company name changed alanek LTD\certificate issued on 20/03/14
|
|
11 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-11
|