- Company Overview for AI POWER LTD. (SC697078)
- Filing history for AI POWER LTD. (SC697078)
- People for AI POWER LTD. (SC697078)
- More for AI POWER LTD. (SC697078)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2024 | DS01 | Application to strike the company off the register | |
05 Feb 2024 | CH01 | Director's details changed for Boris Power on 1 February 2024 | |
05 Feb 2024 | PSC04 | Change of details for Boris Power as a person with significant control on 1 February 2024 | |
01 Feb 2024 | AD01 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
12 Sep 2023 | AA01 | Previous accounting period extended from 30 April 2023 to 31 May 2023 | |
30 May 2023 | PSC04 | Change of details for Boris Power as a person with significant control on 30 May 2023 | |
30 May 2023 | CH01 | Director's details changed for Boris Power on 30 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
30 May 2023 | CH01 | Director's details changed for Boris Power on 30 May 2023 | |
30 May 2023 | PSC04 | Change of details for Boris Power as a person with significant control on 30 May 2023 | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
08 Sep 2021 | CH01 | Director's details changed for Boris Power on 27 May 2021 | |
08 Sep 2021 | PSC04 | Change of details for Boris Power as a person with significant control on 27 May 2021 | |
28 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-28
|