POWEROY RUNTO LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
18/03/2518 March 2025 | First Gazette notice for compulsory strike-off |
02/02/252 February 2025 | |
02/02/252 February 2025 | |
02/02/252 February 2025 | |
02/02/252 February 2025 | |
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 |
02/02/252 February 2025 | |
02/02/252 February 2025 | |
02/02/252 February 2025 | |
08/11/248 November 2024 | Termination of appointment of Julie Cotterill as a director on 2024-11-04 |
05/11/245 November 2024 | Appointment of Ms Julie Cotterill as a director on 2024-11-04 |
04/11/244 November 2024 | Termination of appointment of Emma Jane Parkes as a director on 2023-03-08 |
04/11/244 November 2024 | Termination of appointment of Scott Sam Cotterill as a director on 2024-11-04 |
29/08/2429 August 2024 | Appointment of Ms Emma Jane Parkes as a director on 2023-03-08 |
29/08/2429 August 2024 | Termination of appointment of Josh Gibson as a director on 2024-08-29 |
29/08/2429 August 2024 | Appointment of Bo Zhang as a director on 2023-03-08 |
29/08/2429 August 2024 | Appointment of Mr Scott Sam Cotterill as a director on 2023-03-08 |
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 |
29/08/2429 August 2024 | Termination of appointment of Bo Zhang as a director on 2024-08-29 |
03/08/243 August 2024 | Accounts for a dormant company made up to 2024-03-31 |
24/06/2424 June 2024 | Appointment of James Gui Baudouy as a director on 2024-06-24 |
24/06/2424 June 2024 | Appointment of Josh Gibson as a director on 2024-06-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
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 |
08/03/238 March 2023 | Incorporation |
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