POWERFOODS LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.09148708
CategoryPrivate Limited Company
Incorporated28 Jul 2014
Age9 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution18 May 2021
Years3 years, 1 month, 12 days

SUMMARY

POWERFOODS LIMITED is an dissolved private limited company with number 09148708. It was incorporated 9 years, 11 months, 2 days ago, on 28 July 2014 and it was dissolved 3 years, 1 month, 12 days ago, on 18 May 2021. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Ms Laura Downhower

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-29

Officer name: Ms Laura Downhower

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-29

Old address: 20-22 Wenlock Road Wenlock Road London N1 7GU England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-26

Officer name: Ms Laura Downhower

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-10

Old address: 145-157 st John Street London EC1V 4PW

New address: 20-22 Wenlock Road Wenlock Road London N1 7GU

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 28 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATS INVESTMENTS LIMITED

5TH FLOOR,,LONDON,SE1 8QH

Number:05971582
Status:ACTIVE
Category:Private Limited Company

BUILDING COST CONTROL LIMITED

CHURCHILL HOUSE,SLOUGH,SL3 7FJ

Number:10359628
Status:ACTIVE
Category:Private Limited Company

DATONE INSULATION SERVICES LIMITED

CHEQUERTREE OAST,BETHERSDEN,TN26 3JR

Number:02991037
Status:ACTIVE
Category:Private Limited Company

RED44 LIMITED

4 CARRICK GARDENS,BELLSHILL,ML4 1NU

Number:SC432389
Status:ACTIVE
Category:Private Limited Company

SKEA TYRES AND ACCESSORIES LIMITED

32 EAST BRIDGE STREET,ENNISKILLEN,BT74 7BT

Number:NI647838
Status:ACTIVE
Category:Private Limited Company

SPLASHPOINT SOLUTIONS LIMITED

26 DOWNSVIEW ROAD,SEAFORD,BN25 4PT

Number:10254628
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