- Company Overview for POWZA LTD (11337929)
- Filing history for POWZA LTD (11337929)
- People for POWZA LTD (11337929)
- More for POWZA LTD (11337929)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | CH01 | Director's details changed for Mr Mark Joanthan Dixon on 28 February 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Mark Joanthan Dixon on 28 February 2021 | |
27 Feb 2021 | AD01 | Registered office address changed from International House 61 Mosley Street Manchester M2 3HZ England to Kittywards Giantswood Lane Hulme Walfield Congleton CW12 2HH on 27 February 2021 | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2021 | DS01 | Application to strike the company off the register | |
28 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with updates | |
08 Apr 2020 | CH01 | Director's details changed for Mr Mark Joanthan Dixon on 6 April 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 25 March 2020
|
|
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 25 March 2020
|
|
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 22 January 2020
|
|
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 25 March 2020
|
|
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 14 September 2019
|
|
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 13 September 2019
|
|
31 Mar 2020 | PSC01 | Notification of Mark Jonathan Dixon as a person with significant control on 25 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Mark Dixon on 25 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of James William Daniel Hanington as a director on 25 March 2020 | |
31 Mar 2020 | PSC07 | Cessation of James William Daniel Hanington as a person with significant control on 25 March 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Olivia Jayne Chandler as a director on 4 January 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from St. Bonaventures Business Centre Friary Road Bristol BS7 8AF England to International House 61 Mosley Street Manchester M2 3HZ on 27 February 2020 | |
23 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Unit 3 st. Bonaventure's Business Centre Friary Road Bristol BS7 8AF United Kingdom to St. Bonaventures Business Centre Friary Road Bristol BS7 8AF on 5 August 2019 |