- Company Overview for P OF W LIMITED (09949664)
- Filing history for P OF W LIMITED (09949664)
- People for P OF W LIMITED (09949664)
- Charges for P OF W LIMITED (09949664)
- More for P OF W LIMITED (09949664)
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 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2023 | MR04 | Satisfaction of charge 099496640002 in full | |
14 Mar 2023 | MR04 | Satisfaction of charge 099496640001 in full | |
13 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Feb 2022 | CH01 | Director's details changed for Mr Paul Simon Briant on 1 August 2021 | |
07 Feb 2022 | PSC04 | Change of details for Mr Paul Simon Briant as a person with significant control on 1 August 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
08 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2022 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2021 | AD01 | Registered office address changed from Unit 6 st. Georges Square Portsmouth PO1 3EY England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 8 October 2021 | |
29 Jun 2021 | AA01 | Current accounting period shortened from 29 June 2020 to 28 June 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
01 Mar 2021 | PSC04 | Change of details for Mr Paul Simon Briant as a person with significant control on 6 April 2017 | |
01 Mar 2021 | PSC07 | Cessation of Toni Sutton as a person with significant control on 6 April 2017 | |
19 Feb 2021 | AD01 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB England to Unit 6 st. Georges Square Portsmouth PO1 3EY on 19 February 2021 | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
21 Nov 2019 | AD01 | Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 24 Park Road South Havant Hampshire PO9 1HB on 21 November 2019 | |
23 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates |