Advanced company searchLink opens in new window

PSG GROUP LIMITED

Company number 02260957

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2024 600 Appointment of a voluntary liquidator
20 Sep 2024 LIQ10 Removal of liquidator by court order
17 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 14 May 2024
30 Apr 2024 600 Appointment of a voluntary liquidator
30 Apr 2024 LIQ01 Declaration of solvency
17 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-15
  • LRESSP ‐ Special resolution to wind up on 2023-05-15
13 Jun 2023 AD01 Registered office address changed from Unit 9 Sketchley Meadows Hinckley Leicestershire LE10 3EN England to 45 Gresham Street London EC2V 7BG on 13 June 2023
29 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
22 Mar 2023 CH01 Director's details changed for Mr James Patrick Gardezi on 22 March 2023
14 Mar 2023 CH01 Director's details changed for Mrs Yasmin Kaneez Feussner on 14 March 2023
13 Mar 2023 CH01 Director's details changed for Mr James Patrick Gardezi on 13 March 2023
28 Feb 2023 AA Total exemption full accounts made up to 30 September 2021
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
16 Mar 2021 CH01 Director's details changed for Mr Lawrence Abbas Gardezi on 16 March 2021
05 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
18 Dec 2020 MR05 All of the property or undertaking has been released from charge 1
18 Dec 2020 MR05 All of the property or undertaking has been released from charge 2
24 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
25 Mar 2020 TM01 Termination of appointment of Tasneem Quazi as a director on 20 March 2020
25 Mar 2020 TM02 Termination of appointment of Yasmin Feussner as a secretary on 24 March 2020
26 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
18 Dec 2019 AD01 Registered office address changed from Polymex House 49-53 Glengall Road London SE15 6NF to Unit 9 Sketchley Meadows Hinckley Leicestershire LE10 3EN on 18 December 2019