Advanced company searchLink opens in new window

EMPOWER & GLOW LTD

Company number 10951637

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)
16 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 31 March 2022
14 Apr 2021 AD01 Registered office address changed from C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR United Kingdom to C/O Seneca Ip Limited, Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 14 April 2021
13 Apr 2021 LIQ02 Statement of affairs
13 Apr 2021 600 Appointment of a voluntary liquidator
13 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-01
06 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
07 Jun 2019 AA Micro company accounts made up to 30 September 2018
06 Jun 2019 AD01 Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 6 June 2019
03 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with updates
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
21 Nov 2017 PSC01 Notification of Yvonne Martin as a person with significant control on 21 November 2017
21 Nov 2017 PSC07 Cessation of Peter Petrou as a person with significant control on 21 November 2017
17 Nov 2017 AP01 Appointment of Miss Yvonne Martin as a director on 17 November 2017
17 Nov 2017 TM01 Termination of appointment of Peter Petrou as a director on 17 November 2017
13 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-03
13 Nov 2017 CONNOT Change of name notice
07 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-07
  • GBP 100