POWAFIX UK LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

02/03/232 March 2023 Notification of Deborah Lee Cole as a person with significant control on 2023-02-28

View Document

02/03/232 March 2023 Registered office address changed from 60 Thorpe Avenue Tonbridge TN10 4PR England to 34 Park Road Folkestone CT19 4DG on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Miss Alison Elizabeth Cole as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Deborah Lee Cole as a director on 2023-02-28

View Document

02/03/232 March 2023 Change of details for Deborah Lee Cole as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Deborah Lee Cole on 2023-03-02

View Document

02/03/232 March 2023 Director's details changed for Mr Gareth Robert Cole on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mr Gareth Robert Cole as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Notification of Alison Elizabeth Cole as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Gareth Robert Cole as a person with significant control on 2023-02-28

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Director's details changed for Miss Alison Elizabeth Cole on 2022-01-26

View Document

26/01/2226 January 2022 Registered office address changed from 45 Hibbert Road London E17 8HB England to 60 Thorpe Avenue Tonbridge TN10 4PR on 2022-01-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

10/03/2110 March 2021 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MISS ALISON ELIZABETH COLE

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY CT SECRETARIES LTD.

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR VEGA VAN MOVRIK

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH COLE

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

03/07/193 July 2019 DIRECTOR APPOINTED DEBORAH LEE COLE

View Document

02/07/192 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company