- Company Overview for POWER INK LIMITED (02972120)
- Filing history for POWER INK LIMITED (02972120)
- People for POWER INK LIMITED (02972120)
- Charges for POWER INK LIMITED (02972120)
- More for POWER INK LIMITED (02972120)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
15 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
10 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
05 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
16 Jul 2019 | AP01 | Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Keith John Howells as a director on 30 June 2019 | |
18 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
09 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
16 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Apr 2017 | TM02 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
03 Dec 2015 | AP01 | Appointment of Mr. Michael David Haigh as a director on 27 November 2015 | |
03 Dec 2015 | TM01 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | AD02 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renassiance House 12 Dingwall Road Croydon Surrey CR0 2NA | |
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Feb 2015 | AP03 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 |