- Company Overview for POWFI LIMITED (10529063)
- Filing history for POWFI LIMITED (10529063)
- People for POWFI LIMITED (10529063)
- More for POWFI LIMITED (10529063)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2019 | DS01 | Application to strike the company off the register | |
01 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Mar 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Unit 7 Churches Farm Bromsberrow Ledbury Gloucestershire HR81SA on 5 March 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
11 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 11 December 2018
|
|
19 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
06 Feb 2018 | CH01 | Director's details changed for Mr William Maycock on 6 February 2018 | |
06 Feb 2018 | PSC04 | Change of details for Mr William Maycock as a person with significant control on 6 February 2018 | |
06 Feb 2018 | PSC04 | Change of details for Mr Miles Vasey Thomas as a person with significant control on 6 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr William Maycock on 6 February 2018 | |
01 Jan 2018 | TM01 | Termination of appointment of Geoff Lewis as a director on 30 December 2017 | |
01 Jan 2018 | PSC07 | Cessation of Geoff Lewis as a person with significant control on 30 December 2017 | |
11 Dec 2017 | PSC01 | Notification of Miles Vasey Thomas as a person with significant control on 11 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
12 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 12 April 2017
|
|
12 Apr 2017 | CH01 | Director's details changed for Mr Miles Vasey Thomas on 12 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Andrew Ivan Gardner on 12 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Miles Vasey Thomas as a director on 12 April 2017 | |
16 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-16
|