POWDERJECT RESEARCH LIMITED

02835148
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
31 Jan 2023 gazette Gazette Dissolved Liquidation 1 Buy now
31 Oct 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
15 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Apr 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 11 Buy now
13 Dec 2021 capital Statement of capital (Section 108) 5 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 May 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 May 2021 resolution Resolution 1 Buy now
28 May 2021 insolvency Liquidation Voluntary Declaration Of Solvency 8 Buy now
01 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Feb 2021 insolvency Solvency Statement dated 13/01/21 1 Buy now
01 Feb 2021 resolution Resolution 2 Buy now
01 Sep 2020 officers Termination of appointment of director (Parry Rao) 1 Buy now
24 Aug 2020 accounts Annual Accounts 8 Buy now
22 Jul 2020 officers Termination of appointment of director (James Richard Merson) 1 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 8 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2019 officers Appointment of director (Mr David Ian Highton) 2 Buy now
30 Aug 2018 accounts Annual Accounts 8 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 8 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
11 Jul 2017 officers Termination of appointment of director (Anne Lucille Verrinder) 1 Buy now
15 Aug 2016 accounts Annual Accounts 8 Buy now
27 Jul 2016 annual-return Annual Return 7 Buy now
08 Mar 2016 officers Termination of appointment of director (Michael James O'callaghan) 1 Buy now
25 Aug 2015 accounts Annual Accounts 8 Buy now
28 Jul 2015 annual-return Annual Return 7 Buy now
31 Aug 2014 accounts Annual Accounts 8 Buy now
04 Jul 2014 annual-return Annual Return 7 Buy now
27 Aug 2013 accounts Annual Accounts 8 Buy now
31 Jul 2013 annual-return Annual Return 7 Buy now
05 Sep 2012 accounts Annual Accounts 8 Buy now
12 Jul 2012 annual-return Annual Return 7 Buy now
13 Mar 2012 officers Appointment of director (Jacqueline Ann Mount) 3 Buy now
09 Mar 2012 officers Termination of appointment of director (Louis Jones) 1 Buy now
10 Feb 2012 address Move Registers To Sail Company 1 Buy now
10 Feb 2012 address Change Sail Address Company 1 Buy now
13 Jan 2012 officers Termination of appointment of secretary (Matthew Sumner) 1 Buy now
27 Oct 2011 officers Change of particulars for director (Michael James O'callaghan) 2 Buy now
04 Oct 2011 officers Change of particulars for director (Anne Lucille Verrinder) 2 Buy now
07 Jul 2011 annual-return Annual Return 7 Buy now
08 Jun 2011 accounts Annual Accounts 8 Buy now
01 Mar 2011 officers Change of particulars for director (James Richard Merson) 2 Buy now
20 Jul 2010 officers Appointment of director (Louis Philip Jones) 3 Buy now
29 Jun 2010 annual-return Annual Return 6 Buy now
22 Jun 2010 accounts Annual Accounts 8 Buy now
21 Oct 2009 auditors Auditors Resignation Company 3 Buy now
27 Jul 2009 accounts Annual Accounts 8 Buy now
13 Jul 2009 annual-return Return made up to 08/07/09; full list of members 4 Buy now
12 May 2009 officers Director appointed anne lucille verrinder 2 Buy now
29 Apr 2009 officers Director appointed michael james o'callaghan 2 Buy now
29 Apr 2009 officers Director appointed parry rao 2 Buy now
22 Apr 2009 officers Appointment terminated director jacqueline mount 1 Buy now
09 Apr 2009 officers Appointment terminated director martin teicher 1 Buy now
01 Apr 2009 officers Appointment terminated director annette doherty 1 Buy now
27 Mar 2009 officers Appointment terminated director david roblin 1 Buy now
18 Feb 2009 officers Director appointed david roblin 2 Buy now
11 Dec 2008 officers Appointment terminated director brenda reynolds 1 Buy now
11 Dec 2008 officers Appointment terminated director robin marriott 1 Buy now
03 Sep 2008 accounts Annual Accounts 10 Buy now
08 Jul 2008 annual-return Return made up to 08/07/08; full list of members 5 Buy now
06 Sep 2007 officers Director resigned 1 Buy now
04 Sep 2007 officers New director appointed 2 Buy now
17 Aug 2007 accounts Annual Accounts 13 Buy now
24 Jul 2007 annual-return Return made up to 12/07/07; full list of members 3 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
08 Jun 2007 officers Director resigned 1 Buy now
31 May 2007 officers Director resigned 1 Buy now
01 Mar 2007 officers New director appointed 2 Buy now
10 Jan 2007 officers New director appointed 4 Buy now
09 Jan 2007 officers Director's particulars changed 1 Buy now
08 Jan 2007 officers New secretary appointed 2 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
08 Jan 2007 officers New director appointed 2 Buy now
28 Dec 2006 accounts Accounting reference date shortened from 31/12/06 to 30/11/06 1 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: 2ND floor park gate 25 milton park abingdon oxfordshire OX14 4SH 2 Buy now
28 Dec 2006 officers Secretary resigned 2 Buy now
28 Dec 2006 officers Director resigned 2 Buy now
19 Dec 2006 auditors Auditors Resignation Company 1 Buy now
05 Oct 2006 accounts Annual Accounts 12 Buy now
16 Aug 2006 annual-return Return made up to 12/07/06; full list of members 5 Buy now
24 Jul 2006 auditors Auditors Resignation Company 1 Buy now
22 Sep 2005 accounts Annual Accounts 15 Buy now
22 Sep 2005 annual-return Return made up to 12/07/05; full list of members 7 Buy now
22 Sep 2005 capital Ad 01/10/04--------- £ si 10@1=10 £ ic 3678150/3678160 2 Buy now
15 Aug 2005 accounts Accounting reference date extended from 18/11/05 to 31/12/05 1 Buy now
04 Feb 2005 accounts Annual Accounts 18 Buy now
07 Dec 2004 officers New director appointed 2 Buy now
07 Dec 2004 officers New director appointed 2 Buy now
02 Dec 2004 officers New secretary appointed 2 Buy now
02 Dec 2004 address Registered office changed on 02/12/04 from: florey house robert robinson avenue oxford oxfordshire OX4 4GA 1 Buy now
02 Dec 2004 accounts Accounting reference date shortened from 31/12/04 to 18/11/04 1 Buy now
02 Dec 2004 officers Director resigned 1 Buy now