Advanced company searchLink opens in new window

EMPOWERING U 24/7 2 LTD

Company number 09030127

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2021 DS01 Application to strike the company off the register
08 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-04
16 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
28 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
10 Dec 2019 AA Accounts for a dormant company made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
13 Dec 2018 AA Accounts for a dormant company made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
08 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
19 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
13 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
26 May 2016 CH01 Director's details changed for Mr Saroj Kumar Ram Jakhu on 26 May 2016
19 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
05 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
27 Jul 2015 AD01 Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ to Atholl House 98-100 Richmond Road Compton Wolverhampton West Midlands WV3 9JJ on 27 July 2015
06 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
12 Jun 2014 CERTNM Company name changed empowering u care LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
12 Jun 2014 CONNOT Change of name notice
08 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted