YOUR POWER NO2 LIMITED

Company Documents

DateDescription
02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Return of final meeting in a members' voluntary winding up

View Document

07/07/237 July 2023 Register(s) moved to registered inspection location 7th Floor 33 Holborn London EC1N 2HT

View Document

07/07/237 July 2023 Register inspection address has been changed to 7th Floor 33 Holborn London EC1N 2HT

View Document

05/07/235 July 2023 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT England to 1 More London Place London SE1 2AF on 2023-07-05

View Document

04/07/234 July 2023 Declaration of solvency

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Appointment of a voluntary liquidator

View Document

04/07/234 July 2023 Resolutions

View Document

26/06/2326 June 2023 Director's details changed for Mrs Kareen Alexandra Patricia Boutonnat on 2023-04-06

View Document

24/03/2324 March 2023 Director's details changed for Mr Paul Mccartie on 2022-08-01

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/02/198 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078078650001

View Document

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

05/02/185 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

05/02/185 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MS KAREEN BOUTONNAT

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078078650001

View Document

12/01/1612 January 2016 CURREXT FROM 31/12/2015 TO 30/04/2016

View Document

17/11/1517 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 SUB-DIVISION 22/10/15

View Document

13/11/1513 November 2015 ADOPT ARTICLES 22/10/2015

View Document

03/10/153 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT ENGLAND

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR PAUL MCCARTIE

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCARTIE

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA LEIGH

View Document

23/04/1523 April 2015 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR TIMOTHY ARTHUR

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULATT

View Document

09/04/159 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/159 April 2015 ADOPT ARTICLES 16/03/2015

View Document

09/04/159 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 10.0002

View Document

09/04/159 April 2015 SUB-DIVISION 16/03/15

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCCARTIE / 15/12/2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA LEIGH / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DAVIS

View Document

05/11/145 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED JOANNA LEIGH

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HULATT / 10/09/2014

View Document

18/10/1318 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

08/08/138 August 2013 SECRETARY APPOINTED NICOLA BOARD

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR BENJAMIN THOMAS KIDD DAVIS

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SEABRIGHT

View Document

09/11/129 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

09/01/129 January 2012 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED ALISTAIR JOHN SEABRIGHT

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HULATT

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON PICKETT

View Document

05/12/115 December 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 20 CALLYWITH GATE LAUNCESTON ROAD BODMIN CORNWALL PL31 2RQ ENGLAND

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR E-TRICITY LIMITED

View Document

02/12/112 December 2011 DIRECTOR APPOINTED PAUL MCCARTIE

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARDS

View Document

02/12/112 December 2011 DIRECTOR APPOINTED SIMON PICKETT

View Document

12/10/1112 October 2011 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