POWER DESIGN INVEST LTD
Status | DISSOLVED |
Company No. | 09020272 |
Category | Private Limited Company |
Incorporated | 01 May 2014 |
Age | 10 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 02 Apr 2024 |
Years | 4 months |
SUMMARY
POWER DESIGN INVEST LTD is an dissolved private limited company with number 09020272. It was incorporated 10 years, 3 months, 1 day ago, on 01 May 2014 and it was dissolved 4 months ago, on 02 April 2024. The company address is Langley House Langley House, London, N2 8EY, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-27
Old address: 286a 2nd Floor, Block E, Chase Road London N14 6HF United Kingdom
New address: Langley House Park Road London N2 8EY
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-04
Old address: 286a Chase Road London N14 6HF England
New address: 286a 2nd Floor, Block E, Chase Road London N14 6HF
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-03
Old address: Langley House Park Road East Finchley London N2 8EY United Kingdom
New address: 286a Chase Road London N14 6HF
Documents
Change person director company with change date
Date: 16 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-01
Officer name: Ms Maria Tome Vrina
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Change person director company with change date
Date: 24 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-14
Officer name: Ms Maria Tome Vrina
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Gazette filings brought up to date
Date: 29 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 18 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 12 Oct 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria Tome Vrina
Appointment date: 2020-04-21
Documents
Termination director company with name termination date
Date: 27 Aug 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Thomas Gordon
Termination date: 2020-04-21
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 15 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Notification of a person with significant control
Date: 01 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Alemil Holdings Ltd
Notification date: 2016-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change registered office address company with date old address new address
Date: 12 May 2016
Action Date: 12 May 2016
Category: Address
Type: AD01
Change date: 2016-05-12
Old address: 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH
New address: Langley House Park Road East Finchley London N2 8EY
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas Gordon
Appointment date: 2016-04-21
Documents
Termination director company with name termination date
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Young
Termination date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Some Companies
313-319 HIGH ROAD,LONDON,E11 4JT
Number: | OC377519 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GREVILLE HOUSE,WARWICK,CV34 4EW
Number: | 08537517 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLASSIC BUILDERS ESTOVER CLOSE,PLYMOUTH,PL7 7PL
Number: | 08290507 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA
Number: | 02627691 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MANNERSTON HOLDINGS,LINLITHGOW,EH49 7LY
Number: | SC381061 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LOSTOCK AVENUE,WARRINGTON,WA5 0DD
Number: | 11016048 |
Status: | ACTIVE |
Category: | Private Limited Company |