Advanced company searchLink opens in new window

POWEROASIS LIMITED

Company number 06061984

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)
03 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
02 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 27 August 2019
14 Sep 2018 AD01 Registered office address changed from 52 Shrivenham 100 Business Park Majors Road Watchfield Swindon SN6 8TY to 79 Caroline Street Birmingham B3 1UP on 14 September 2018
07 Sep 2018 600 Appointment of a voluntary liquidator
07 Sep 2018 LIQ01 Declaration of solvency
07 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-28
26 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 1,194.833
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 1,166.985
26 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 January 2018
  • GBP 1,139.137
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 1,153.061
24 Jan 2018 AP01 Appointment of Mr Parminder Singh as a director on 19 December 2017
24 Jan 2018 TM01 Termination of appointment of Jonathan Peter Michael Craton as a director on 19 December 2017
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 1,139.137
  • ANNOTATION Clarification a second filed SH01 was registered on 26/02/2018.
30 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
30 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,125.213
30 Oct 2017 MR04 Satisfaction of charge 060619840002 in full
11 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Oct 2017 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,111.289
19 Sep 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 AP01 Appointment of Mr Richard David Henderson as a director on 14 February 2017
22 Mar 2017 TM01 Termination of appointment of David Russell Ward as a director on 13 February 2017
21 Mar 2017 MR01 Registration of charge 060619840002, created on 1 March 2017
24 Nov 2016 AD02 Register inspection address has been changed from One America Square Crosswall London EC3N 2SG to Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR