POWFI LIMITED

Unit 7 Churches Farm Unit 7 Churches Farm, Ledbury, HR8 1SA, Gloucestershire, England
StatusDISSOLVED
Company No.10529063
CategoryPrivate Limited Company
Incorporated16 Dec 2016
Age7 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 5 months, 24 days

SUMMARY

POWFI LIMITED is an dissolved private limited company with number 10529063. It was incorporated 7 years, 6 months, 22 days ago, on 16 December 2016 and it was dissolved 4 years, 5 months, 24 days ago, on 14 January 2020. The company address is Unit 7 Churches Farm Unit 7 Churches Farm, Ledbury, HR8 1SA, Gloucestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-05

Old address: Kemp House 160 City Road London London EC1V 2NX United Kingdom

New address: Unit 7 Churches Farm Bromsberrow Ledbury Gloucestershire HR81SA

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-11

Capital : 1.36 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Mr William Maycock

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-06

Psc name: Mr William Maycock

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-06

Psc name: Mr Miles Vasey Thomas

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Mr William Maycock

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff Lewis

Termination date: 2017-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jan 2018

Action Date: 30 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Geoff Lewis

Cessation date: 2017-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miles Vasey Thomas

Notification date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-12

Capital : 1.2 GBP

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mr Miles Vasey Thomas

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-12

Officer name: Mr Andrew Ivan Gardner

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Vasey Thomas

Appointment date: 2017-04-12

Documents

View document PDF

Incorporation company

Date: 16 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWN LODGE FREEHOLD LIMITED

HIGH HOLBORN HOUSE FOURTH FLOOR,LONDON,WC1V 6RL

Number:02930562
Status:ACTIVE
Category:Private Limited Company

FUNNELWEB MEDIA LIMITED

3 WESTGROVE TERRACE,LEAMINGTON SPA,CV32 6EA

Number:08699130
Status:ACTIVE
Category:Private Limited Company

GASBRIGHT LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:07898579
Status:ACTIVE
Category:Private Limited Company

JUST SIMPLY DIGITAL SUPPORT LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:07006104
Status:ACTIVE
Category:Private Limited Company

LE16 LIMITED

3 CORBY ROAD, COTTINGHAM,LEICESTERSHIRE,LE16 8XH

Number:04907042
Status:ACTIVE
Category:Private Limited Company

PONDERO LIMITED

CASK HOUSE HAZELEY ROAD,WINCHESTER,SO21 1PT

Number:10185276
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