Gazette. Gazette notice voluntary. |
2022-04-19 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-04-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-29 |
View Report |
Address. Old address: 111 Oaks Lane Rotherham S61 3BA. New address: 50 50 Sidley Road Eastbourne BN22 7JN. Change date: 2021-05-19. |
2021-05-19 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-24 |
View Report |
Accounts. Change account reference date company current extended. |
2021-01-09 |
View Report |
Change of name. Description: Company name changed powerfultinker LTD\certificate issued on 13/10/20. |
2020-10-13 |
View Report |
Persons with significant control. Cessation date: 2020-06-22. Psc name: Andre Cummings. |
2020-07-07 |
View Report |
Persons with significant control. Notification date: 2020-06-22. Psc name: Mary Joyce Verzon. |
2020-07-06 |
View Report |
Officers. Appointment date: 2020-06-22. Officer name: Ms Mary Joyce Verzon. |
2020-07-03 |
View Report |
Officers. Termination date: 2020-06-22. Officer name: Andre Cummings. |
2020-07-03 |
View Report |
Address. New address: 111 Oaks Lane Rotherham S61 3BA. Old address: 12 Percy Road Cottesmore Oakham LE15 7BB United Kingdom. Change date: 2020-06-16. |
2020-06-16 |
View Report |
Incorporation. Capital: GBP 1 |
2020-03-24 |
View Report |