|
|
10 May 2025
|
10 May 2025
Compulsory strike-off action has been discontinued
|
|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 15 February 2025 with updates
|
|
|
06 May 2025
|
06 May 2025
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 15 February 2024 with no updates
|
|
|
20 Feb 2024
|
20 Feb 2024
Change of details for Paul Power Associates Limited as a person with significant control on 20 February 2024
|
|
|
20 Feb 2024
|
20 Feb 2024
Registered office address changed from C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH England to The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP on 20 February 2024
|
|
|
21 Feb 2023
|
21 Feb 2023
Confirmation statement made on 15 February 2023 with no updates
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 15 February 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 15 February 2021 with no updates
|
|
|
10 Jun 2020
|
10 Jun 2020
Confirmation statement made on 15 February 2020 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Confirmation statement made on 15 February 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 15 February 2018 with no updates
|
|
|
21 Apr 2017
|
21 Apr 2017
Confirmation statement made on 15 February 2017 with updates
|
|
|
04 Nov 2016
|
04 Nov 2016
Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles and Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH on 4 November 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
|