About

Registered Number: 08394927
Date of Incorporation: 08/02/2013 (11 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: 31 Victoria Rd, Victoria Road, Cirencester,, 31 Victoria Rd, Cirencester, W4 5AN,

 

Founded in 2013, Povr Group Ltd have registered office in Cirencester, it's status at Companies House is "Dissolved". There are 3 directors listed for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERNANDEZ-BLANCO, Sununu Kizim 26 January 2017 06 July 2017 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Matt 26 January 2017 17 September 2018 1
SCOTT, Vanessa Eve 08 February 2015 26 January 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
AD01 - Change of registered office address 05 October 2018
TM01 - Termination of appointment of director 27 September 2018
AD01 - Change of registered office address 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
PSC07 - N/A 06 September 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 12 November 2017
TM01 - Termination of appointment of director 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
AD01 - Change of registered office address 28 February 2017
RESOLUTIONS - N/A 30 January 2017
AP03 - Appointment of secretary 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
CS01 - N/A 27 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 23 February 2016
AD01 - Change of registered office address 14 February 2016
AA - Annual Accounts 11 November 2015
AP03 - Appointment of secretary 26 March 2015
TM02 - Termination of appointment of secretary 26 March 2015
AR01 - Annual Return 11 February 2015
CH03 - Change of particulars for secretary 11 February 2015
AD01 - Change of registered office address 04 February 2015
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 23 November 2014
AR01 - Annual Return 02 May 2014
CH03 - Change of particulars for secretary 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AD01 - Change of registered office address 02 May 2014
NEWINC - New incorporation documents 08 February 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.