Advanced company searchLink opens in new window

POWERLASE LIMITED

Company number 12289121

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)
21 Nov 2023 AD01 Registered office address changed from Units 3 & 4 Meadowbrook Industrial Centre Crawley West Sussex RH10 9SA England to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 21 November 2023
21 Nov 2023 LIQ02 Statement of affairs
21 Nov 2023 600 Appointment of a voluntary liquidator
21 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-13
30 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
21 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
14 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
15 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
03 Sep 2021 TM01 Termination of appointment of Shaif-Ul Alam as a director on 1 September 2021
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
15 Jan 2021 CS01 Confirmation statement made on 29 October 2020 with no updates
11 Nov 2019 AP01 Appointment of Mr Shaif-Ul Alam as a director on 8 November 2019
08 Nov 2019 AD01 Registered office address changed from Premier House 36-48 Queen Street Horsham RH13 5AD England to Units 3 & 4 Meadowbrook Industrial Centre Crawley West Sussex RH10 9SA on 8 November 2019
30 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted