- Company Overview for POWER LIVING HOLDINGS LIMITED (11232593)
- Filing history for POWER LIVING HOLDINGS LIMITED (11232593)
- People for POWER LIVING HOLDINGS LIMITED (11232593)
- Charges for POWER LIVING HOLDINGS LIMITED (11232593)
- More for POWER LIVING HOLDINGS LIMITED (11232593)
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 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
01 Jun 2023 | AD01 | Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD England to Barclay House 35 Whitworth Street West Manchester M1 5NG on 1 June 2023 | |
23 May 2023 | AA01 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 May 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
29 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
21 Mar 2022 | MR01 | Registration of charge 112325930001, created on 9 March 2022 | |
21 Mar 2022 | MR01 | Registration of charge 112325930002, created on 9 March 2022 | |
21 Mar 2022 | MR01 | Registration of charge 112325930003, created on 9 March 2022 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
09 Sep 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 31 May 2020 | |
08 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
05 Mar 2020 | CH01 | Director's details changed for Mr Yung Shing Wong on 5 March 2020 | |
05 Mar 2020 | CH01 | Director's details changed for Ms May Chun Liana Mak on 5 March 2020 | |
05 Mar 2020 | PSC05 | Change of details for Real Capital International Limited as a person with significant control on 5 March 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from C/O Oscar Ip and Co Accountant 3rd Floor, Trident House, 31-33 Dale Street Liverpool L2 2HF England to James House Yew Tree Way Golborne Warrington WA3 3JD on 12 February 2020 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates |