Total Documents | 163 |
---|
Total Pages | 683 |
---|
12 June 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off |
19 March 2018 | Application to strike the company off the register |
26 September 2017 | Accounts for a dormant company made up to 31 May 2017 |
26 September 2017 | Accounts for a dormant company made up to 31 May 2017 |
18 July 2017 | Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 |
18 July 2017 | Change of details for Rpow Uk Limited as a person with significant control on 2 June 2017 |
2 June 2017 | Confirmation statement made on 14 May 2017 with updates |
2 June 2017 | Confirmation statement made on 14 May 2017 with updates |
10 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 |
10 May 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 10 May 2017 |
16 January 2017 | Accounts for a dormant company made up to 31 May 2016 |
16 January 2017 | Accounts for a dormant company made up to 31 May 2016 |
13 October 2016 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 |
13 October 2016 | Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016 |
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
4 November 2015 | Accounts for a dormant company made up to 31 May 2015 |
4 November 2015 | Accounts for a dormant company made up to 31 May 2015 |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
20 November 2014 | Accounts for a dormant company made up to 31 May 2014 |
20 November 2014 | Accounts for a dormant company made up to 31 May 2014 |
3 June 2014 | Director's details changed for Edward John Suthon on 14 May 2014 |
3 June 2014 | Director's details changed for Edward John Suthon on 14 May 2014 |
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 |
26 February 2014 | Accounts for a dormant company made up to 31 May 2013 |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders |
13 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders |
23 November 2012 | Accounts for a dormant company made up to 31 May 2012 |
23 November 2012 | Accounts for a dormant company made up to 31 May 2012 |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders |
12 June 2012 | Director's details changed for Mr Ronald Albert Rice on 14 May 2012 |
12 June 2012 | Director's details changed for Edward Winslow Moore on 14 May 2012 |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders |
12 June 2012 | Director's details changed for Mr Ronald Albert Rice on 14 May 2012 |
12 June 2012 | Director's details changed for Edward Winslow Moore on 14 May 2012 |
20 September 2011 | Accounts for a dormant company made up to 31 May 2011 |
20 September 2011 | Accounts for a dormant company made up to 31 May 2011 |
25 May 2011 | Director's details changed for Ronald Albert Rice on 25 May 2011 |
25 May 2011 | Director's details changed for Ronald Albert Rice on 25 May 2011 |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders |
13 October 2010 | Full accounts made up to 31 May 2010 |
13 October 2010 | Full accounts made up to 31 May 2010 |
16 June 2010 | Appointment of Reiner Hans Eisenhut as a director |
16 June 2010 | Appointment of Reiner Hans Eisenhut as a director |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders |
14 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders |
4 June 2010 | Termination of appointment of William Whiting as a director |
4 June 2010 | Termination of appointment of David Innes as a director |
4 June 2010 | Termination of appointment of William Whiting as a director |
4 June 2010 | Termination of appointment of David Innes as a director |
21 May 2010 | Appointment of Richard Murray Hill as a director |
21 May 2010 | Appointment of Richard Murray Hill as a director |
17 May 2010 | Termination of appointment of Paul Tompkins as a secretary |
17 May 2010 | Termination of appointment of Paul Tompkins as a director |
17 May 2010 | Termination of appointment of Paul Tompkins as a secretary |
17 May 2010 | Appointment of Edward Winslow Moore as a director |
17 May 2010 | Appointment of Edward Winslow Moore as a director |
17 May 2010 | Termination of appointment of Paul Tompkins as a director |
15 December 2009 | Full accounts made up to 31 May 2009 |
15 December 2009 | Full accounts made up to 31 May 2009 |
29 October 2009 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 |
29 October 2009 | Registered office address changed from 77 Biggin Street Dover Kent CT16 1BB on 29 October 2009 |
14 May 2009 | Return made up to 14/05/09; full list of members |
14 May 2009 | Return made up to 14/05/09; full list of members |
9 February 2009 | Full accounts made up to 31 May 2008 |
9 February 2009 | Full accounts made up to 31 May 2008 |
20 August 2008 | Appointment terminate, director and secretary christopher lawrence harmsworth logged form |
20 August 2008 | Appointment terminate, director and secretary christopher lawrence harmsworth logged form |
19 August 2008 | Director appointed edward john suthon |
19 August 2008 | Secretary appointed paul kelly tompkins |
19 August 2008 | Director appointed edward john suthon |
19 August 2008 | Secretary appointed paul kelly tompkins |
11 July 2008 | Return made up to 14/05/08; full list of members |
11 July 2008 | Return made up to 14/05/08; full list of members |
22 January 2008 | Full accounts made up to 31 May 2007 |
22 January 2008 | Full accounts made up to 31 May 2007 |
13 June 2007 | Director resigned |
13 June 2007 | Director resigned |
30 May 2007 | Return made up to 14/05/07; full list of members |
30 May 2007 | Director resigned |
30 May 2007 | Return made up to 14/05/07; full list of members |
30 May 2007 | Director resigned |
14 May 2007 | Registered office changed on 14/05/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR |
14 May 2007 | Registered office changed on 14/05/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR |
22 December 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 |
22 December 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 |
23 August 2006 | New director appointed |
23 August 2006 | New director appointed |
23 August 2006 | New director appointed |
23 August 2006 | New director appointed |
23 August 2006 | Director resigned |
23 August 2006 | New director appointed |
23 August 2006 | Director resigned |
23 August 2006 | New director appointed |
23 August 2006 | New director appointed |
23 August 2006 | New director appointed |
6 July 2006 | Accounts for a small company made up to 31 December 2005 |
6 July 2006 | Accounts for a small company made up to 31 December 2005 |
14 June 2006 | Return made up to 14/05/06; full list of members |
14 June 2006 | Return made up to 14/05/06; full list of members |
28 July 2005 | Accounts for a small company made up to 31 December 2004 |
28 July 2005 | Accounts for a small company made up to 31 December 2004 |
13 June 2005 | Return made up to 14/05/05; full list of members |
13 June 2005 | Return made up to 14/05/05; full list of members |
13 June 2005 | New director appointed |
13 June 2005 | New director appointed |
26 October 2004 | Accounts for a small company made up to 31 December 2003 |
26 October 2004 | Accounts for a small company made up to 31 December 2003 |
14 June 2004 | Return made up to 14/05/04; full list of members
|
14 June 2004 | Return made up to 14/05/04; full list of members
|
31 October 2003 | Accounts for a small company made up to 31 December 2002 |
31 October 2003 | Accounts for a small company made up to 31 December 2002 |
29 May 2003 | Return made up to 14/05/03; full list of members |
29 May 2003 | Return made up to 14/05/03; full list of members |
2 November 2002 | Accounts for a small company made up to 31 December 2001 |
2 November 2002 | Accounts for a small company made up to 31 December 2001 |
10 June 2002 | Return made up to 14/05/02; full list of members |
10 June 2002 | Return made up to 14/05/02; full list of members |
24 May 2001 | Return made up to 14/05/01; full list of members |
24 May 2001 | Return made up to 14/05/01; full list of members |
13 April 2001 | Accounts for a small company made up to 30 June 2000 |
13 April 2001 | Accounts for a small company made up to 30 June 2000 |
17 October 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 |
17 October 2000 | Accounting reference date extended from 30/06/01 to 31/12/01 |
12 October 2000 | New director appointed |
12 October 2000 | New director appointed |
17 May 2000 | Return made up to 14/05/00; full list of members |
17 May 2000 | Return made up to 14/05/00; full list of members |
2 May 2000 | Accounts for a small company made up to 30 June 1999 |
2 May 2000 | Accounts for a small company made up to 30 June 1999 |
3 June 1999 | Return made up to 14/05/99; no change of members |
3 June 1999 | Return made up to 14/05/99; no change of members |
28 April 1999 | Accounts for a small company made up to 30 June 1998 |
28 April 1999 | Accounts for a small company made up to 30 June 1998 |
12 March 1998 | Accounts for a small company made up to 30 June 1997 |
12 March 1998 | Accounts for a small company made up to 30 June 1997 |
24 November 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 |
24 November 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 |
11 November 1997 | Director's particulars changed |
11 November 1997 | Director's particulars changed |
20 June 1997 | Return made up to 14/05/97; full list of members |
20 June 1997 | Return made up to 14/05/97; full list of members |
9 July 1996 | Company name changed gaiagold LIMITED\certificate issued on 10/07/96 |
9 July 1996 | Company name changed gaiagold LIMITED\certificate issued on 10/07/96 |
4 July 1996 | Ad 17/06/96--------- £ si 99@1=99 £ ic 1/100 |
4 July 1996 | New secretary appointed |
4 July 1996 | New secretary appointed |
4 July 1996 | Registered office changed on 04/07/96 from: 47/9 green lane northwood middlesex HA6 3AE |
4 July 1996 | Ad 17/06/96--------- £ si 99@1=99 £ ic 1/100 |
4 July 1996 | New director appointed |
4 July 1996 | New director appointed |
4 July 1996 | Registered office changed on 04/07/96 from: 47/9 green lane northwood middlesex HA6 3AE |
18 June 1996 | Director resigned |
18 June 1996 | Director resigned |
18 June 1996 | Secretary resigned |
18 June 1996 | Secretary resigned |
14 May 1996 | Incorporation |
14 May 1996 | Incorporation |