- Company Overview for CHAIN OF POWER LIMITED (11401005)
- Filing history for CHAIN OF POWER LIMITED (11401005)
- People for CHAIN OF POWER LIMITED (11401005)
- More for CHAIN OF POWER LIMITED (11401005)
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) |
---|---|---|---|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
17 Feb 2021 | AD01 | Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW on 17 February 2021 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2020 | PSC01 | Notification of Leigh Meek as a person with significant control on 14 August 2020 | |
14 Aug 2020 | PSC07 | Cessation of Lourenzo Tom Kallis as a person with significant control on 14 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
03 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
20 Feb 2020 | AD01 | Registered office address changed from Staffordshire House Beechdale Road Nottingham NG8 3FH England to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on 20 February 2020 | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2019 | TM01 | Termination of appointment of Lourenzo Tom Kallis as a director on 12 February 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from 9 Hilgrove Road Hilgrove Road Newquay TR7 2QY United Kingdom to Staffordshire House Beechdale Road Nottingham NG8 3FH on 23 January 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
31 Jul 2018 | AP01 | Appointment of Mr Piotr Fiktus as a director on 31 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Leigh David Dean Meek as a director on 31 July 2018 | |
06 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-06
|