SAVE ON MY POWER BROKERAGE LTD
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-09-23 with updates |
11/04/2311 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
12/12/2112 December 2021 | Confirmation statement made on 2021-09-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/04/207 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/09/1823 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
28/06/1828 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/09/1725 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL TAYLOR |
23/09/1723 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
23/09/1723 September 2017 | CESSATION OF KEITH CHRISTIE AS A PSC |
12/06/1712 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHRISTIE / 12/06/2017 |
20/02/1720 February 2017 | DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095 |
20/02/1720 February 2017 | APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 120 RAVENS CRAIG KIRKCALDY KY1 2PX SCOTLAND |
03/10/163 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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