Advanced company searchLink opens in new window

POWERDIAL SERVICES LIMITED

Company number 02796602

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)
27 May 2020 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2020 AM23 Notice of move from Administration to Dissolution
11 Nov 2019 AM10 Administrator's progress report
12 Oct 2019 AM19 Notice of extension of period of Administration
28 May 2019 AM10 Administrator's progress report
17 Apr 2019 AM02 Statement of affairs with form AM02SOA
30 Nov 2018 AM06 Notice of deemed approval of proposals
12 Nov 2018 AM03 Statement of administrator's proposal
09 Nov 2018 AD01 Registered office address changed from The Studio East Batterlaw Farm Hawthorn Seaham County Durham SR7 8RP to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 9 November 2018
07 Nov 2018 AM01 Appointment of an administrator
06 Jun 2018 TM01 Termination of appointment of Ranga Chelva Krishna as a director on 6 June 2018
06 Jun 2018 PSC07 Cessation of Ranga Chelva Krishna as a person with significant control on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Alan William Kitchin as a director on 6 June 2018
06 Jun 2018 PSC07 Cessation of Alan William Kitchin as a person with significant control on 6 June 2018
07 Mar 2018 MR04 Satisfaction of charge 027966020005 in full
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
03 Jul 2017 AA01 Current accounting period extended from 30 June 2017 to 31 December 2017
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
26 Oct 2016 MR01 Registration of charge 027966020005, created on 24 October 2016
13 Oct 2016 CH01 Director's details changed for Dr Krishna Chelva Krishna on 10 October 2016
19 Jul 2016 AP01 Appointment of Dr Krishna Chelva Krishna as a director on 25 January 2016
19 Jul 2016 AP01 Appointment of Mr Alan William Kitchin as a director on 25 January 2016
30 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
09 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015