Advanced company searchLink opens in new window

POWZA LTD

Company number 11337929

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)
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
  • GBP 12,949.23
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 113.64
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 113.64
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 25 March 2020
  • GBP 113.64
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 September 2019
  • GBP 113.64
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 13 September 2019
  • GBP 113.64
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