Advanced company searchLink opens in new window

POWA TECHNOLOGIES GROUP PLC

Company number 08389133

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)
16 Nov 2016 TM01 Termination of appointment of Diane Beth Glossman as a director on 3 November 2016
27 Sep 2016 2.24B Administrator's progress report to 18 August 2016
13 May 2016 F2.18 Notice of deemed approval of proposals
10 May 2016 2.16B Statement of affairs with form 2.14B/2.15B
27 Apr 2016 2.17B Statement of administrator's proposal
23 Mar 2016 TM01 Termination of appointment of Benjamin St. John White as a director on 16 March 2016
07 Mar 2016 TM01 Termination of appointment of John Ruben Wagner as a director on 19 February 2016
07 Mar 2016 AD01 Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY England to C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA on 7 March 2016
04 Mar 2016 2.12B Appointment of an administrator
04 Mar 2016 TM02 Termination of appointment of David Andrew Stirling as a secretary on 19 February 2016
04 Mar 2016 TM01 Termination of appointment of Ivor Scott Dunbar as a director on 19 February 2016
04 Mar 2016 TM01 Termination of appointment of Anthony Sharp as a director on 19 February 2016
04 Mar 2016 TM01 Termination of appointment of Daniel Maurice Wagner as a director on 19 February 2016
24 Feb 2016 MR01 Registration of charge 083891330004, created on 19 February 2016
20 Jan 2016 AP01 Appointment of Mr Benjamin St. John White as a director on 13 January 2016
21 Nov 2015 MR01 Registration of charge 083891330002, created on 16 November 2015
21 Nov 2015 MR01 Registration of charge 083891330003, created on 16 November 2015
07 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 81,277.88
04 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2015 AUD Auditor's resignation
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 81,277.88
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 August 2014
  • GBP 81,277.88
19 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 77,892.04