Advanced company searchLink opens in new window

THE POWER UTILITY (PTE) LTD

Company number 07962136

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
17 Oct 2019 DS01 Application to strike the company off the register
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
20 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
12 Jul 2018 PSC04 Change of details for Mr Zahirul Islam as a person with significant control on 1 July 2018
12 Jul 2018 CH01 Director's details changed for Mr Zahirul Islam on 1 July 2018
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
25 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
01 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
19 Feb 2015 AD01 Registered office address changed from C/O Golam Mortuza 131 Whitechapel Road First Floor London E1 1DT to 131 Whitechapel Road 2Nd Floor London E1 1DT on 19 February 2015
06 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
13 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000
14 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
  • GBP 10,000
16 Jul 2013 CH01 Director's details changed for Mr Zahirul Islam on 4 July 2013
04 Jul 2013 AP01 Appointment of Mr Zahirul Islam as a director
04 Jul 2013 TM01 Termination of appointment of Syeda Bhuiyan as a director
05 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders