Advanced company searchLink opens in new window

POWER GLOBAL SOUNDS LTD

Company number 08933302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-23
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted