- Company Overview for POWERSHOT (WALES) LIMITED (06058217)
- Filing history for POWERSHOT (WALES) LIMITED (06058217)
- People for POWERSHOT (WALES) LIMITED (06058217)
- More for POWERSHOT (WALES) LIMITED (06058217)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2022 | DS01 | Application to strike the company off the register | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
31 Aug 2021 | PSC07 | Cessation of Carl David Stephens as a person with significant control on 1 June 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Mr Carl David Stephens on 1 June 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from 6 Llandinam Crescent Cardiff CF14 2RB Wales to 50 Cardiff Road Taffs Well Cardiff Rhondda Cynon Taff CF15 7PQ on 31 August 2021 | |
16 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
26 Jul 2019 | AD01 | Registered office address changed from 59 Awel Mor Llanedeyrn Cardiff CF23 9QB Wales to 6 Llandinam Crescent Cardiff CF14 2RB on 26 July 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
08 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
03 Aug 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
09 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
21 Jul 2017 | PSC01 | Notification of Carl David Stephens as a person with significant control on 6 April 2016 | |
21 Jul 2017 | AD01 | Registered office address changed from The Beacon Centre Harrison Drive St. Mellons Cardiff CF3 0PJ to 59 Awel Mor Llanedeyrn Cardiff CF23 9QB on 21 July 2017 | |
17 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|