Advanced company searchLink opens in new window

POWER IMPORTS EUROPE LIMITED

Company number 08474370

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2014 AP01 Appointment of Mrs Zavanniah Christine De Smet as a director
10 Jul 2014 CERTNM Company name changed this way LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
  • NM01 ‐ Change of name by resolution
09 Jul 2014 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 9 July 2014
09 Jul 2014 AP01 Appointment of Mrs Zavanniah Christine De Smet as a director
09 Jul 2014 TM01 Termination of appointment of Bryan Thornton as a director
09 Jul 2014 TM01 Termination of appointment of Cfs Secretaries Limited as a director
01 May 2014 AA Accounts for a dormant company made up to 30 April 2014
01 May 2014 CERTNM Company name changed lacour & thompson LTD\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
01 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
01 May 2014 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary
01 May 2014 AD01 Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 1 May 2014
05 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted