- Company Overview for POWERHOUSE PICTURES INTERNATIONAL LIMITED (02606685)
- Filing history for POWERHOUSE PICTURES INTERNATIONAL LIMITED (02606685)
- People for POWERHOUSE PICTURES INTERNATIONAL LIMITED (02606685)
- Charges for POWERHOUSE PICTURES INTERNATIONAL LIMITED (02606685)
- More for POWERHOUSE PICTURES INTERNATIONAL LIMITED (02606685)
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 |