POWER DESIGN INVEST LTD

Langley House Langley House, London, N2 8EY, England
StatusDISSOLVED
Company No.09020272
CategoryPrivate Limited Company
Incorporated01 May 2014
Age10 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years4 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

Gazette dissolved compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANSAL MANAGEMENT LLP

313-319 HIGH ROAD,LONDON,E11 4JT

Number:OC377519
Status:ACTIVE
Category:Limited Liability Partnership

CANINE ALLIANCE LIMITED

GREVILLE HOUSE,WARWICK,CV34 4EW

Number:08537517
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLASSIC 14 HOLDINGS LIMITED

CLASSIC BUILDERS ESTOVER CLOSE,PLYMOUTH,PL7 7PL

Number:08290507
Status:ACTIVE
Category:Private Limited Company

GO ACTIVE TRAVEL LIMITED

CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA

Number:02627691
Status:ACTIVE
Category:Private Limited Company

KXREGULATORY LTD.

3 MANNERSTON HOLDINGS,LINLITHGOW,EH49 7LY

Number:SC381061
Status:ACTIVE
Category:Private Limited Company

RBM MAINTENANCE LIMITED

26 LOSTOCK AVENUE,WARRINGTON,WA5 0DD

Number:11016048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source