Advanced company searchLink opens in new window

POWER LIVING HOLDINGS LIMITED

Company number 11232593

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 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