- Company Overview for POWER 2 EMPIRE LIMITED (09032990)
- Filing history for POWER 2 EMPIRE LIMITED (09032990)
- People for POWER 2 EMPIRE LIMITED (09032990)
- More for POWER 2 EMPIRE LIMITED (09032990)
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) |
---|---|---|---|
22 Jul 2021 | TM01 | Termination of appointment of Titi Olteanu as a director on 22 July 2020 | |
22 Jul 2021 | AD01 | Registered office address changed from 17 Gordon Crescent Hayes Middlesex UB3 4QP to Wrights Accountants Regus the Balance Pinfold Street Sheffield S1 2GU on 22 July 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
13 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2021 | DS01 | Application to strike the company off the register | |
14 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
03 Aug 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
03 Jun 2015 | CH01 | Director's details changed for Mr Titi Olteanu on 5 April 2015 | |
23 Jul 2014 | AD01 | Registered office address changed from 2 Rayners Crescent Northolt UB5 6PB England to 17 Gordon Crescent Hayes Middlesex UB3 4QP on 23 July 2014 | |
09 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-09
|