Advanced company searchLink opens in new window

POWERHOUSE PICTURES INTERNATIONAL LIMITED

Company number 02606685

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)
02 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2024 DS01 Application to strike the company off the register
03 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Sep 2023 TM01 Termination of appointment of James Frederick Groom as a director on 24 August 2023
26 Sep 2023 TM01 Termination of appointment of Timothy Ashley Dennison as a director on 24 August 2023
05 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
03 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
03 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
11 May 2021 PSC05 Change of details for Magnificent Obsessions Limited as a person with significant control on 11 May 2021
11 May 2021 AD01 Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 11 May 2021
07 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
13 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
17 Apr 2019 CH01 Director's details changed for Mr Richard James Lake on 19 December 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
03 May 2018 CH01 Director's details changed for Mr Richard James Lake on 21 July 2017
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
25 Apr 2017 TM02 Termination of appointment of Olga Lake as a secretary on 25 April 2017
20 Apr 2017 CH01 Director's details changed for Mr Richard James Lake on 20 April 2017