- Company Overview for THE POWER UTILITY (PTE) LTD (07962136)
- Filing history for THE POWER UTILITY (PTE) LTD (07962136)
- People for THE POWER UTILITY (PTE) LTD (07962136)
- More for THE POWER UTILITY (PTE) LTD (07962136)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |