- Company Overview for POWERHOUSE NUTRITION (NORTH EAST) LTD (10069694)
- Filing history for POWERHOUSE NUTRITION (NORTH EAST) LTD (10069694)
- People for POWERHOUSE NUTRITION (NORTH EAST) LTD (10069694)
- More for POWERHOUSE NUTRITION (NORTH EAST) LTD (10069694)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
15 Oct 2020 | CERTNM |
Company name changed srm scoffolding safety LTD\certificate issued on 15/10/20
|
|
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
14 Oct 2020 | AP01 | Appointment of Mr Rhys John Iles as a director on 5 October 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 5 October 2020 | |
14 Oct 2020 | PSC01 | Notification of Rhys Iles as a person with significant control on 5 October 2020 | |
14 Oct 2020 | PSC07 | Cessation of Graham Michael Cowan as a person with significant control on 5 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD England to 66 Wellands Lane Sunderland SR6 7BJ on 5 October 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood Herts WD6 3EW England to Athene House, Suite Q 86 the Broadway London NW7 3TD on 1 September 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
28 Jul 2020 | PSC04 | Change of details for Mr Graham Michael Cowan as a person with significant control on 28 July 2020 | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
12 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom to Suite 100, the Studio St. Nicholas Close Elstree Borehamwood Herts WD6 3EW on 6 April 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
17 Mar 2016 | AD01 | Registered office address changed from 74 Beauly Way Romford Essex RM1 4XH United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW on 17 March 2016 | |
17 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-17
|