- Company Overview for A R S POWER LTD (11569398)
- Filing history for A R S POWER LTD (11569398)
- People for A R S POWER LTD (11569398)
- Charges for A R S POWER LTD (11569398)
- More for A R S POWER LTD (11569398)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2022 | TM01 | Termination of appointment of Alan Charles Hopkins as a director on 1 April 2022 | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2022 | MR04 | Satisfaction of charge 115693980001 in full | |
04 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2021 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 30 September 2019 | |
10 Feb 2021 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
10 Feb 2021 | RT01 | Administrative restoration application | |
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 4 Heathfield Park Hardys Road Taunton Somerset TA2 8GR on 7 January 2020 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | MR01 | Registration of charge 115693980001, created on 19 December 2018 | |
11 Oct 2018 | PSC04 | Change of details for Mr David John Swain as a person with significant control on 11 October 2018 | |
14 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-14
|