- Company Overview for PSJ ENTERPRISES LTD (07293624)
- Filing history for PSJ ENTERPRISES LTD (07293624)
- People for PSJ ENTERPRISES LTD (07293624)
- More for PSJ ENTERPRISES LTD (07293624)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2013 | TM01 | Termination of appointment of David Eyrys Roberts as a director on 1 March 2013 | |
12 Jun 2013 | TM01 | Termination of appointment of Stuart Ian Benn as a director on 1 March 2013 | |
03 Jun 2013 | AP01 | Appointment of Abdul Rehman Mirza Mughal as a director on 1 May 2013 | |
03 Jun 2013 | AD01 | Registered office address changed from Hatch Farm Chertsey Road Addlestone Surrey KT15 2EH England on 3 June 2013 | |
01 Aug 2012 | AR01 |
Annual return made up to 23 June 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
01 Aug 2012 | AP01 | Appointment of David Eyrys Roberts as a director on 24 June 2011 | |
01 Aug 2012 | TM01 | Termination of appointment of Paul Maximilliano Jones as a director on 24 June 2011 | |
01 Aug 2012 | AP01 | Appointment of Stuart Ian Benn as a director on 24 June 2011 | |
01 Aug 2012 | AD01 | Registered office address changed from Flat 13 Bonaire Gotts Road Leeds LS12 1DL England on 1 August 2012 | |
28 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
12 Oct 2011 | TM01 | Termination of appointment of Neil Steer as a director on 30 June 2010 | |
11 Oct 2011 | AP01 | Appointment of Mr Paul Maximilliano Jones as a director on 30 June 2010 | |
11 Oct 2011 | AD01 | Registered office address changed from Unit a3/a4 Spencer Business Park Greasbrough Street Rotherham S62 7AA United Kingdom on 11 October 2011 | |
23 Jun 2010 | NEWINC | Incorporation |