POWERFAST TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | Application to strike the company off the register |
15/02/2315 February 2023 | Unaudited abridged accounts made up to 2022-07-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
17/12/2217 December 2022 | Unaudited abridged accounts made up to 2021-12-31 |
01/12/221 December 2022 | Previous accounting period shortened from 2022-12-31 to 2022-07-31 |
10/10/2210 October 2022 | Current accounting period extended from 2022-07-31 to 2022-12-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
24/11/2124 November 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
31/08/1831 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
23/09/1723 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID LEVISS / 15/12/2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/12/1429 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/02/1420 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID LEVISS / 20/02/2014 |
04/02/144 February 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 8 ANTHIAN CLOSE WOODLEY READING BERKSHIRE RG5 3XA |
29/01/1329 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | 21/12/11 STATEMENT OF CAPITAL GBP 2 |
22/12/1122 December 2011 | DIRECTOR APPOINTED MRS HELEN JANE LEVISS |
22/12/1122 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/01/1116 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
28/09/1028 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID LEVISS / 10/01/2010 |
11/01/1011 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
26/10/0926 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
19/01/0919 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
02/11/082 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
15/01/0815 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/01/0712 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/01/0521 January 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
01/02/041 February 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS |
29/10/0229 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/02/027 February 2002 | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
12/02/0112 February 2001 | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS |
28/11/0028 November 2000 | SECRETARY'S PARTICULARS CHANGED |
13/11/0013 November 2000 | REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 12 SAINT JOHNS CLOSE WOODLEY READING BERKSHIRE RG5 4RD |
13/11/0013 November 2000 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0031 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
12/01/0012 January 2000 | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS |
12/01/0012 January 2000 | NEW SECRETARY APPOINTED |
27/10/9927 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
12/03/9912 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
11/02/9911 February 1999 | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS |
23/02/9823 February 1998 | RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS |
23/07/9723 July 1997 | REGISTERED OFFICE CHANGED ON 23/07/97 FROM: 21A SHEEN ROAD RICHMOND SURREY TW9 1AD |
04/04/974 April 1997 | REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 20 NORMAN AVENUE TWICKENHAM TW1 2LY |
24/02/9724 February 1997 | NEW DIRECTOR APPOINTED |
24/02/9724 February 1997 | NEW SECRETARY APPOINTED |
29/01/9729 January 1997 | REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
29/01/9729 January 1997 | SECRETARY RESIGNED |
29/01/9729 January 1997 | DIRECTOR RESIGNED |
20/12/9620 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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