Advanced company searchLink opens in new window

POWER DIGITAL LIMITED

Company number 12449882

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)
12 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Apr 2022 AD01 Registered office address changed from 139 Colindeep Lane London NW9 6DD England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 19 April 2022
12 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-04
12 Apr 2022 600 Appointment of a voluntary liquidator
12 Apr 2022 LIQ02 Statement of affairs
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with updates
26 Apr 2021 PSC01 Notification of Rama Katani as a person with significant control on 3 July 2020
26 Apr 2021 PSC04 Change of details for Mr Reza Katani-Shooshtari as a person with significant control on 3 July 2020
09 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2021 MA Memorandum and Articles of Association
06 Jul 2020 AP01 Appointment of Mr Rama Katani as a director on 3 July 2020
06 Jul 2020 AP01 Appointment of Mr Marios Stephen Thomas Kyprianou as a director on 3 July 2020
06 Jul 2020 AP01 Appointment of Ms Natacha Lee as a director on 3 July 2020
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 3 July 2020
  • GBP 100
04 Jun 2020 AD01 Registered office address changed from 590 Green Lanes London N13 5RY United Kingdom to 139 Colindeep Lane London NW9 6DD on 4 June 2020
07 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-07
  • GBP .01