Advanced company searchLink opens in new window

PSC (1003) LIMITED

Company number 06055792

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)
04 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2011 AD01 Registered office address changed from 41 Coltman House Welland Street London SE10 9DP United Kingdom on 16 December 2011
27 Apr 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 14 January 2010
12 Jan 2010 AD01 Registered office address changed from 3Rd Floor 35-37 Ludgate Hill London EC4M 7JN on 12 January 2010
05 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Apr 2009 363a Return made up to 14/02/09; full list of members
02 Apr 2009 288b Appointment terminated secretary costelloe secretaries LIMITED
27 Jan 2009 288b Appointment terminated secretary costelloe secretaries LIMITED
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Sep 2008 288c Secretary's change of particulars / costelloe secretaries LIMITED / 04/09/2008
03 Sep 2008 288c Secretary's change of particulars / costelloe secretaries LIMITED / 02/09/2008
03 Sep 2008 287 Registered office changed on 03/09/2008 from 3RD floor 17 tavistock street london WC2E 7PA
16 May 2008 225 Accounting reference date shortened from 31/01/2008 to 31/12/2007
18 Feb 2008 288c Secretary's particulars changed
15 Feb 2008 363a Return made up to 17/01/08; full list of members
25 Apr 2007 288b Director resigned
25 Apr 2007 288a New director appointed
21 Mar 2007 287 Registered office changed on 21/03/07 from: G8 garden studios 11 - 15 betterton street covent garden london WC2H 9BP
17 Jan 2007 NEWINC Incorporation