Advanced company searchLink opens in new window

POWFI LIMITED

Company number 10529063

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)
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
  • GBP 1.36
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
  • GBP 1.2
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
  • GBP .9