POWERTRAVELLER INTERNATIONAL LIMITED
Company number 10537840
- Company Overview for POWERTRAVELLER INTERNATIONAL LIMITED (10537840)
- Filing history for POWERTRAVELLER INTERNATIONAL LIMITED (10537840)
- People for POWERTRAVELLER INTERNATIONAL LIMITED (10537840)
- Insolvency for POWERTRAVELLER INTERNATIONAL LIMITED (10537840)
- More for POWERTRAVELLER INTERNATIONAL LIMITED (10537840)
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) |
---|---|---|---|
18 Feb 2024 | AD01 | Registered office address changed from 1 the Green Richmond Surrey TW9 1PL United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 18 February 2024 | |
15 Feb 2024 | LIQ02 | Statement of affairs | |
15 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2023 | PSC07 | Cessation of Gerard Andrew Reusing as a person with significant control on 25 January 2017 | |
16 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
23 Nov 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
19 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
28 Oct 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
16 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | AA01 | Current accounting period shortened from 30 April 2020 to 29 April 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
29 Jan 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
31 Jan 2019 | AD01 | Registered office address changed from Saracen House Swan Street Old Isleworth TW7 6RJ United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 31 January 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
24 Sep 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
09 Jan 2018 | PSC02 | Notification of Memory Experts International Inc. as a person with significant control on 25 January 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with updates |