Advanced company searchLink opens in new window

POWERHOUSE NUTRITION (NORTH EAST) LTD

Company number 10069694

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-17
  • GBP 3