POWER GATEWAY CAPITAL LTD

Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed to PO Box 4385, 10277695 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-24

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025

View Document

08/09/238 September 2023 Termination of appointment of Pasquale Corbisiero as a director on 2023-09-08

View Document

08/09/238 September 2023 Confirmation statement made on 2022-03-18 with updates

View Document

08/09/238 September 2023 Termination of appointment of Cliff Richard Thomas as a director on 2023-09-08

View Document

08/09/238 September 2023 Termination of appointment of Nenad Nikola Dograjic as a director on 2023-09-08

View Document

08/09/238 September 2023 Notification of Mohamed Kamara as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Mr Mohamed Kamara as a director on 2023-09-08

View Document

08/09/238 September 2023 Cessation of Cliff Richard Thomas as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Cessation of Pasquale Corbisiero as a person with significant control on 2023-08-07

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

30/06/2130 June 2021 Application to strike the company off the register

View Document

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/12/203 December 2020 CESSATION OF PASQUALE CORBISIERO AS A PSC

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR NENAD DOGRAJIC

View Document

03/12/203 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KAYE

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

11/07/2011 July 2020 DIRECTOR APPOINTED MR NENAD NIKOLA DOGRAJIC

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR JOSEPH KAYE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/10/1918 October 2019 REGISTER SNAPSHOT FOR EW01

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

06/10/196 October 2019 DIRECTOR APPOINTED MR PASQUALE CORBISIERO

View Document

06/10/196 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASQUALE CORBISIERO

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR NENAD DOGRAJIC

View Document

06/10/196 October 2019 CESSATION OF JOSEPH KAYE AS A PSC

View Document

06/10/196 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KAYE

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON

View Document

24/09/1924 September 2019 CESSATION OF JOSEPH KAYE AS A PSC

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR PASQUALE CORBISIERO

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR. JOSEPH KAYE

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR JOHN RICHARD ANDERSON

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR NENAD NIKOLA DOGRAJIC

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KAYE

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR. PASQUALE CORBISIERO

View Document

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KAYE

View Document

02/09/192 September 2019 CESSATION OF JOSEPH KAYE AS A PSC

View Document

02/09/192 September 2019 CESSATION OF NEW-LIGHT CREATIONS LTD. AS A PSC

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KAYE

View Document

27/08/1927 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

14/04/1914 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

29/05/1829 May 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

28/04/1828 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH KAYE

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED NEW-LIGHT HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/03/18

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1614 July 2016 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