POWERED EARTH LIMITED

3 Greengate Cardale Park, Harrogate, HG3 1GY, North Yorkshire, United Kingdom
StatusDISSOLVED
Company No.10215686
CategoryPrivate Limited Company
Incorporated06 Jun 2016
Age7 years, 10 months, 23 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years10 months, 9 days

SUMMARY

POWERED EARTH LIMITED is an dissolved private limited company with number 10215686. It was incorporated 7 years, 10 months, 23 days ago, on 06 June 2016 and it was dissolved 10 months, 9 days ago, on 20 June 2023. The company address is 3 Greengate Cardale Park, Harrogate, HG3 1GY, North Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Sep 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Mar 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-29

New date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 06 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mitchell Renshaw

Notification date: 2016-06-06

Documents

View document PDF

Resolution

Date: 27 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-19

Officer name: Paul Douglas Land

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Mr Mitchell Renshaw

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-19

Officer name: Mr Paul Douglas Land

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-19

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

New address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY

Documents

View document PDF

Incorporation company

Date: 06 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCE ENERGY SERVICES LTD

1ST FLOOR MARKET CHAMBERS,NEATH,SA11 1PU

Number:10423068
Status:ACTIVE
Category:Private Limited Company

AKCM SERVICES LIMITED

THE DOCK, TOBACCO DOCK, TOBACCO QUAY,,LONDON,E1W 2SF

Number:10174033
Status:ACTIVE
Category:Private Limited Company

DANKETT CONSTRUCTION LIMITED

53 WARWICK STREET,COVENTRY,CV5 6ET

Number:10746936
Status:ACTIVE
Category:Private Limited Company

LIBERTY CARE SPECIALISTS LIMITED

37 VALLEY VIEW,NEWCASTLE,ST5 3FB

Number:11090924
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PUBLIC AMBITION LIMITED

48A SOUTHERN ROW,LONDON,W10 5AN

Number:10487724
Status:ACTIVE
Category:Private Limited Company

SONIC SATISFACTION LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10700618
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