Advanced company searchLink opens in new window

PSTACCELERATOR LIMITED

Company number 07198612

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)
13 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jul 2015 AD01 Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 9 July 2015
07 Jul 2015 600 Appointment of a voluntary liquidator
07 Jul 2015 4.20 Statement of affairs with form 4.19
07 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-25
28 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2014 AD01 Registered office address changed from 9 Teddington Park Teddington Middlesex TW11 8DB to Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 9 October 2014
03 Jun 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 104
06 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
22 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
12 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
08 Mar 2012 AA Accounts for a dormant company made up to 31 October 2010
12 Dec 2011 AA01 Current accounting period shortened from 31 March 2011 to 31 October 2010
19 May 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 12 January 2011
  • GBP 104.0
11 Apr 2011 SH02 Sub-division of shares on 12 January 2011
31 Mar 2011 MEM/ARTS Memorandum and Articles of Association
31 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision, new share class created 12/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Apr 2010 TM01 Termination of appointment of Paul Windsor as a director
01 Apr 2010 AP01 Appointment of Stefan Marc Gibney as a director