POWERS AND SLATERS UK LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

23/10/2423 October 2024 Director's details changed for Mr Michael Ayokunle Otedola on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Ms Abimbola Olatokunbo Olusola-Sowoolu as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom to 6 Birch Grove Birch Grove Lostock Green Northwich CW9 7SS on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Mr Tai Fadipe-Davids on 2024-10-22

View Document

22/10/2422 October 2024 Director's details changed for Ms Abimbola Olatokunbo Olusola-Sowoolu on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Michael Ayokunle Otedola as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Tai Fadipe-Davids as a person with significant control on 2024-10-22

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/10/2223 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-10-07 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/10/198 October 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