- Company Overview for POWELL WEST LIMITED (12607580)
- Filing history for POWELL WEST LIMITED (12607580)
- People for POWELL WEST LIMITED (12607580)
- More for POWELL WEST LIMITED (12607580)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Roman Dzurko as a director on 18 May 2020 | |
15 Dec 2021 | TM01 | Termination of appointment of Ashley Dale Legge as a director on 18 May 2020 | |
15 Dec 2021 | AD01 | Registered office address changed from 71 Davenport Avenue Manchester M20 3FS England to 91-93 Pen-Y-Wain Road Cardiff CF24 4GG on 15 December 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from 71 Davenport Avenue Manchester M20 3ET England to 71 Davenport Avenue Manchester M20 3FS on 10 June 2021 | |
31 May 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 71 Davenport Avenue Manchester M20 3ET on 31 May 2021 | |
31 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
31 May 2021 | AP01 | Appointment of Mr Ashley Dale Legge as a director on 18 May 2020 | |
26 May 2021 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 26 May 2021 | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|