Advanced company searchLink opens in new window

POWER NETWORKS GROUP (UK) LIMITED

Company number 07850508

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
13 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
16 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2018 AD01 Registered office address changed from Suite 3N2 Cooper House 2, Michael Rd London SW6 2AD to 32 William Morris Way London SW6 2SZ on 15 January 2018
15 Jan 2018 AA Micro company accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
04 Feb 2017 TM01 Termination of appointment of Gary Alan Charman as a director on 10 January 2017
30 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
22 Apr 2015 AD01 Registered office address changed from Unit 3a2 Cooper House Michael Road London SW6 2AD England to Suite 3N2 Cooper House 2, Michael Rd London SW6 2AD on 22 April 2015
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 16 November 2013