POWEROY RUNTO LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

02/02/252 February 2025

View Document

02/02/252 February 2025

View Document

02/02/252 February 2025

View Document

02/02/252 February 2025

View Document

02/02/252 February 2025 Registered office address changed to PO Box 4385, 14715628 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-02

View Document

02/02/252 February 2025

View Document

02/02/252 February 2025

View Document

02/02/252 February 2025

View Document

08/11/248 November 2024 Termination of appointment of Julie Cotterill as a director on 2024-11-04

View Document

05/11/245 November 2024 Appointment of Ms Julie Cotterill as a director on 2024-11-04

View Document

04/11/244 November 2024 Termination of appointment of Emma Jane Parkes as a director on 2023-03-08

View Document

04/11/244 November 2024 Termination of appointment of Scott Sam Cotterill as a director on 2024-11-04

View Document

29/08/2429 August 2024 Appointment of Ms Emma Jane Parkes as a director on 2023-03-08

View Document

29/08/2429 August 2024 Termination of appointment of Josh Gibson as a director on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Bo Zhang as a director on 2023-03-08

View Document

29/08/2429 August 2024 Appointment of Mr Scott Sam Cotterill as a director on 2023-03-08

View Document

29/08/2429 August 2024 Registered office address changed from 70 Aberdeen Ave Cambridge CB2 8BY England to Grosvenor House 11 st Paul's Square Birmingham B3 1RB on 2024-08-29

View Document

29/08/2429 August 2024 Termination of appointment of Bo Zhang as a director on 2024-08-29

View Document

03/08/243 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

24/06/2424 June 2024 Appointment of James Gui Baudouy as a director on 2024-06-24

View Document

24/06/2424 June 2024 Appointment of Josh Gibson as a director on 2024-06-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

21/03/2321 March 2023 Registered office address changed from 79 Prospect Street Lancaster LA1 3BH England to 70 Aberdeen Ave Cambridge CB2 8BY on 2023-03-21

View Document

08/03/238 March 2023 Incorporation

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