- Company Overview for PWRH LTD (10190164)
- Filing history for PWRH LTD (10190164)
- People for PWRH LTD (10190164)
- More for PWRH LTD (10190164)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2020 | DS01 | Application to strike the company off the register | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
15 May 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA England to 24 Castilian Street Northampton NN1 1JX on 15 May 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Sandeep Singh Kooner as a director on 30 January 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from 24 Castilian Street Northampton Northamptonshire NN1 1JX England to Victory House 400 Pavilion Drive Northampton Northamptonshire NN4 7PA on 1 March 2018 | |
01 Mar 2018 | PSC01 | Notification of Navreet Kaur Kooner as a person with significant control on 30 January 2018 | |
01 Mar 2018 | PSC04 | Change of details for Mr Sandeep Singh Kooner as a person with significant control on 30 January 2018 | |
21 Jul 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
13 Sep 2016 | AP01 | Appointment of Mrs Navreet Kooner as a director on 13 September 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Sandeep Singh Kooner as a director on 13 September 2016 | |
19 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-19
|