- Company Overview for AFRICA POWER STORAGE PRODUCTS LTD. (10768561)
- Filing history for AFRICA POWER STORAGE PRODUCTS LTD. (10768561)
- People for AFRICA POWER STORAGE PRODUCTS LTD. (10768561)
- Insolvency for AFRICA POWER STORAGE PRODUCTS LTD. (10768561)
- More for AFRICA POWER STORAGE PRODUCTS LTD. (10768561)
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) |
---|---|---|---|
30 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2021 | AD01 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor, 40 Bank Street London E14 5NR on 26 July 2021 | |
21 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 August 2020 | |
04 Sep 2019 | AD01 | Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT United Kingdom to 1st Floor 26-28 Bedford Row London WC1R 4HE on 4 September 2019 | |
03 Sep 2019 | LIQ02 | Statement of affairs | |
03 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
14 May 2019 | AD01 | Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT on 14 May 2019 | |
28 Apr 2019 | TM01 | Termination of appointment of James Anthony Lee as a director on 25 February 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of William Timothy Burrow as a director on 25 February 2019 | |
16 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Oct 2018 | AD01 | Registered office address changed from Newtonwood Workshops Newton Valence Alton Hampshire GU34 3EW England to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on 14 October 2018 | |
14 Aug 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 June 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from 12 Manor Farm Close Pimperne Blandford Forum DT11 8XL United Kingdom to Newtonwood Workshops Newton Valence Alton Hampshire GU34 3EW on 19 July 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr William Timothy Burrow as a director on 4 June 2018 | |
17 May 2018 | AD02 | Register inspection address has been changed to Newtonwood Workshops Newton Valence Alton GU34 3EW | |
15 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
27 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Jan 2018 | AP01 | Appointment of Mr Tom Hoppe as a director on 13 November 2017 | |
29 Jan 2018 | AP01 | Appointment of Mr James Anthony Lee as a director on 13 November 2017 | |
29 Jan 2018 | AP01 | Appointment of Mr Ian Richard Leigh as a director on 13 November 2017 | |
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 9 November 2017
|
|
16 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 28 October 2017
|