POWER OBJECTIONS LTD.

C/O EVELYN PARTNERS LLP C/O EVELYN PARTNERS LLP, London, EC2V 7BG
StatusLIQUIDATION
Company No.06258610
CategoryPrivate Limited Company
Incorporated24 May 2007
Age17 years, 24 days
JurisdictionEngland Wales

SUMMARY

POWER OBJECTIONS LTD. is an liquidation private limited company with number 06258610. It was incorporated 17 years, 24 days ago, on 24 May 2007. The company address is C/O EVELYN PARTNERS LLP C/O EVELYN PARTNERS LLP, London, EC2V 7BG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2023

Action Date: 28 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 11 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: 25 Moorgate London EC2R 6AY

New address: 45 Gresham Street London EC2V 7BG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2022

Action Date: 28 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lubin Hoque

Termination date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: 18 King William Street London EC4N 7BP England

New address: 25 Moorgate London EC2R 6AY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-16

Officer name: Nick Pike

Documents

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-01

Officer name: Lubin Hoque

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Philip Hastings Rawlinson

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-03

Psc name: Alfapeople Europe Aps

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062586100004

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062586100005

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Old address: Westbourne Studios 242 Acklam Road Portobello London W10 5JJ England

New address: 18 King William Street London EC4N 7BP

Change date: 2017-08-01

Documents

View document PDF

Resolution

Date: 26 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2017

Action Date: 17 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-17

Charge number: 062586100005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

New address: Westbourne Studios 242 Acklam Road Portobello London W10 5JJ

Change date: 2016-09-20

Old address: 100 Oxford Street London W1D 1LL

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Ubee

Termination date: 2016-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-10

Officer name: Mr Philip Hastings Rawlinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-01

Charge number: 062586100004

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rasmus Hartung

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Ubee

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rasmus Hartung

Documents

View document PDF

Legacy

Date: 16 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sabri Tekin

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rasmus Hartung

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Per Mikkelsen

Documents

View document PDF

Termination secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Per Mikkelsen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Hojfeldt

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Hojfeldt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 08 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-01

Old address: 17-19 Bedford Street London WC2E 9HP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Per Mikkelsen

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Christian Weis Hojfeldt

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jakob Benediktson

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 28 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-28

Officer name: Mr Sabri Alper Tekin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 10/09/09\gbp si 998@1=998\gbp ic 2/1000\

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sabri tekin / 02/01/2009

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 16/03/2009 from 28 broadway london SW1H 9JX united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr sabri alper tekin

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 27/01/2009 from 2ND floor 91C tooting bec road london SW17 8BW united kingdom

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 02/10/2008 from 336A cavendish road london SW12 0PJ united kingdom

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / per mikkelsen / 01/06/2008

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Address

Type: 287

Description: Registered office changed on 29/05/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRWADE LIMITED

3 KINGFISHER CLOSE,LONDON,SE28 8ES

Number:08683713
Status:ACTIVE
Category:Private Limited Company

AMBIESENSE LIMITED

7 QUEENS GARDENS,,AB15 4YD

Number:SC285425
Status:ACTIVE
Category:Private Limited Company

COMPOUND GROWTH LIMITED

120 PALL MALL,LONDON,SW1Y 5EA

Number:07626537
Status:ACTIVE
Category:Private Limited Company

G J R FABRICATION LIMITED

20 PRIMROSE AVENUE,PETERHEAD,AB42 3PG

Number:SC355416
Status:ACTIVE
Category:Private Limited Company

MADISON FOGG LIMITED

46 ELEANOR ROAD,LONDON,N11 2QS

Number:09089407
Status:ACTIVE
Category:Private Limited Company

SOMBY INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10310045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source