Advanced company searchLink opens in new window

POWER CAPITAL UK LTD.

Company number 06766003

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)
14 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
26 May 2016 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2016 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 900
20 Jan 2016 CH01 Director's details changed for Mr Graham Jon Farrow on 20 January 2016
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 900
11 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
11 Aug 2014 TM01 Termination of appointment of Graham Roger Newall as a director on 4 August 2014
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 900
10 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Mr Graham Roger Newall on 16 July 2012
11 Dec 2012 CH01 Director's details changed for Mr Graham Jon Farrow on 16 July 2012
14 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jul 2012 AD01 Registered office address changed from 4Th Floor, Haines House 21 John Street London WC1N 2BP on 16 July 2012
13 Jul 2012 TM02 Termination of appointment of London Registrars Plc as a secretary
17 Apr 2012 AAMD Amended accounts made up to 31 December 2010
13 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for Mr Graham Roger Newall on 29 November 2011
23 Nov 2011 AP01 Appointment of Mr Simon Edward Thomas Dewhurst as a director
21 Nov 2011 CH01 Director's details changed for Mr Graham Roger Newall on 1 November 2011
06 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010