POWERDOWN220 LIMITED

Corinthian Tax Llp Corinthian Tax Llp, Altrincham, WA14 4DZ, England
StatusACTIVE
Company No.10866589
CategoryPrivate Limited Company
Incorporated14 Jul 2017
Age6 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

POWERDOWN220 LIMITED is an active private limited company with number 10866589. It was incorporated 6 years, 11 months, 2 days ago, on 14 July 2017. The company address is Corinthian Tax Llp Corinthian Tax Llp, Altrincham, WA14 4DZ, England.



Company Fillings

Capital cancellation shares

Date: 16 Apr 2024

Action Date: 10 Apr 2024

Category: Capital

Type: SH06

Date: 2024-04-10

Capital : 218.624 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-08

Officer name: Robert Ian Templeton

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Alastair Sewell

Cessation date: 2024-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2024

Action Date: 08 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-08

Psc name: Robert Ian Templeton

Documents

View document PDF

Capital cancellation shares

Date: 20 Mar 2024

Action Date: 12 Mar 2024

Category: Capital

Type: SH06

Capital : 270.851 GBP

Date: 2024-03-12

Documents

View document PDF

Capital cancellation shares

Date: 20 Mar 2024

Action Date: 08 Mar 2024

Category: Capital

Type: SH06

Date: 2024-03-08

Capital : 323.077 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108665890001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

New address: Corinthian Tax Llp Church Street Altrincham WA14 4DZ

Change date: 2023-02-27

Old address: Old Lloyds Chambers Manchester Road Altrincham WA14 5NS England

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Louise Kershaw

Appointment date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2022

Action Date: 25 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108665890001

Charge creation date: 2022-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alastair Sewell

Termination date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Goodby

Appointment date: 2022-02-22

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed powerdown LTD\certificate issued on 27/10/21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

New address: Old Lloyds Chambers Manchester Road Altrincham WA14 5NS

Change date: 2021-08-16

Old address: 113 Whirley Rd Macclesfield SK10 3JL England

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2020

Action Date: 03 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-03

Capital : 461.54 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2020

Action Date: 03 Jun 2020

Category: Capital

Type: SH02

Date: 2020-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Alastair Sewell

Notification date: 2019-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-24

Psc name: Karen Louise Kershaw

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Ian Templeton

Notification date: 2019-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Templeton

Appointment date: 2019-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2019

Action Date: 14 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-14

Psc name: James Alastair Sewell

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 12 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-12

Capital : 400 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 May 2019

Action Date: 31 Aug 2017

Category: Capital

Type: SH01

Capital : 280 GBP

Date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Incorporation company

Date: 14 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AARON ADAMS LTD

34 HONEYSUCKLE AVENUE,CHELTENHAM,GL53 0AT

Number:04986095
Status:ACTIVE
Category:Private Limited Company

ELEKTRA GROUP LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10255426
Status:ACTIVE
Category:Private Limited Company

GALLARDO SERVICES LTD

1-5 RIVERSIDE HOUSE HIGH STREET,ST. ALBANS,AL2 1RE

Number:10875254
Status:ACTIVE
Category:Private Limited Company

H K FARMING LIMITED

THE CHAPEL,DRIFFIELD,YO25 6DA

Number:05515576
Status:LIQUIDATION
Category:Private Limited Company

JIM BERGERAC LIMITED

49 GREEK STREET,LONDON,W1D 4EG

Number:09823107
Status:ACTIVE
Category:Private Limited Company

SKEIN BRANDS LIMITED

77 QUEEN'S GATE,LONDON,SW7 5JU

Number:07501251
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