EMPOWER PETERBOROUGH COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Compulsory strike-off action has been discontinued

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN GRAYSON / 21/05/2018

View Document

13/03/1813 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON

View Document

22/08/1722 August 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN GRAYSON / 23/06/2017

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM C/O NOROSE COMPANY SECRETARIAL SERVICES LTD 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED ALEXANDER JOHN GRAYSON

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR GAVIN ANTHONY ELSEY

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR JOHN ADAM HARRISON

View Document

26/11/1526 November 2015 06/10/15 STATEMENT OF CAPITAL GBP 2.00

View Document

23/10/1523 October 2015 CONSOLIDATION 21/09/15

View Document

07/10/157 October 2015 21/09/15 STATEMENT OF CAPITAL GBP 1.00

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR ANDREW GRAHAM TAYLOR

View Document

21/07/1521 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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