A TO THE POWER 3 LIMITED - History of Changes


DateDescription
2024-11-12 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-08-27 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-08-20 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-04-07 update account_category MICRO ENTITY => DORMANT
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-08-07 delete sic_code 42990 - Construction of other civil engineering projects n.e.c.
2023-08-07 insert sic_code 99999 - Dormant Company
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2023-04-07 update account_ref_day 31 => 30
2023-04-07 update account_ref_month 12 => 6
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2022-06-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2024-03-31
2023-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-25 update statutory_documents PREVEXT FROM 31/12/2021 TO 30/06/2022
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES
2021-10-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2020-04-07 update account_ref_day 30 => 31
2020-04-07 update account_ref_month 6 => 12
2020-04-07 update accounts_last_madeup_date 2019-06-30 => 2019-12-31
2020-04-07 update accounts_next_due_date 2021-03-31 => 2021-09-30
2020-03-02 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-03-02 update statutory_documents PREVSHO FROM 30/06/2020 TO 31/12/2019
2019-09-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-09-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-08-13 update statutory_documents 30/06/19 UNAUDITED ABRIDGED
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2019-06-08 delete address SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON ENGLAND W6 0LH
2019-06-08 insert address 5 ADDISON AVENUE SOUTHGATE LONDON ENGLAND N14 4AL
2019-06-08 update registered_address
2019-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2019 FROM SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH ENGLAND
2018-11-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIVASUBRAMANIAM AMARANATH / 05/11/2018
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-23 update statutory_documents 30/06/18 UNAUDITED ABRIDGED
2018-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-26 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-07-07 delete address SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD LONDON W6 0LH
2017-07-07 insert address SUITE 208 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON ENGLAND W6 0LH
2017-07-07 update registered_address
2017-06-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/2017 FROM SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD LONDON W6 0LH
2017-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-09 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-08-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-08-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-07-12 update statutory_documents 18/06/16 FULL LIST
2015-09-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-09-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-08-10 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-07-07 update returns_last_madeup_date 2014-06-18 => 2015-06-18
2015-07-07 update returns_next_due_date 2015-07-16 => 2016-07-16
2015-06-23 update statutory_documents 18/06/15 FULL LIST
2014-09-07 delete address SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD LONDON UNITED KINGDOM W6 0LH
2014-09-07 insert address SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD LONDON W6 0LH
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-18 => 2014-06-18
2014-09-07 update returns_next_due_date 2014-07-16 => 2015-07-16
2014-08-13 update statutory_documents 18/06/14 FULL LIST
2014-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIVASUBRAMANIAM AMARANATH / 31/07/2014
2014-08-12 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2013-09-06 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-09-06 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-08-13 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-08-01 update returns_last_madeup_date 2012-06-18 => 2013-06-18
2013-08-01 update returns_next_due_date 2013-07-16 => 2014-07-16
2013-07-24 update statutory_documents 18/06/13 FULL LIST
2013-06-21 delete sic_code 7420 - Architectural, technical consult
2013-06-21 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-21 update returns_last_madeup_date 2011-06-18 => 2012-06-18
2013-06-21 update returns_next_due_date 2012-07-16 => 2013-07-16
2013-06-21 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-21 update accounts_next_due_date 2013-03-31 => 2014-03-31
2012-07-27 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-06-26 update statutory_documents 18/06/12 FULL LIST
2012-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB UNITED KINGDOM
2011-08-16 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-07-20 update statutory_documents 18/06/11 FULL LIST
2010-06-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION