Advanced company searchLink opens in new window

PRINCOPOWER TRADING LIMITED

Company number 08564839

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Jun 2017 DS01 Application to strike the company off the register
01 Jun 2017 MR04 Satisfaction of charge 085648390001 in full
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
29 Mar 2016 AD02 Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
19 Mar 2016 MR01 Registration of charge 085648390001, created on 9 March 2016
22 Dec 2015 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
16 Dec 2015 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
07 Dec 2015 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
04 Dec 2015 AD01 Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
26 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
20 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
05 Jan 2015 TM01 Termination of appointment of Michael Thomas Gordon as a director on 5 January 2015
05 Jan 2015 AP01 Appointment of Mr Robert Brady as a director on 5 January 2015
20 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
01 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted