Advanced company searchLink opens in new window

CHAIN OF POWER LIMITED

Company number 11401005

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)
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
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted