- Company Overview for PSG GROUP LIMITED (02260957)
- Filing history for PSG GROUP LIMITED (02260957)
- People for PSG GROUP LIMITED (02260957)
- Charges for PSG GROUP LIMITED (02260957)
- Insolvency for PSG GROUP LIMITED (02260957)
- More for PSG GROUP LIMITED (02260957)
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
|
|
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 |