- Company Overview for PUSA IX FEEDER GP LIMITED (07526987)
- Filing history for PUSA IX FEEDER GP LIMITED (07526987)
- People for PUSA IX FEEDER GP LIMITED (07526987)
- More for PUSA IX FEEDER GP LIMITED (07526987)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2023 | DS01 | Application to strike the company off the register | |
22 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 June 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
08 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
21 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
20 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
22 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
20 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
19 Jan 2017 | TM02 | Termination of appointment of Nicola Edgar as a secretary on 19 January 2017 | |
16 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
11 Feb 2016 | CH01 | Director's details changed for Ms Susan Long Mcandrews on 7 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England to 4th Floor 10 Finsbury Square London EC2A 1AF on 11 November 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF England to 4th Floor 10 Finsbury Square London EC2A 1AF on 10 November 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 10 Finsbury Square, 4th Floor Finsbury Square London EC2A 1AF on 9 November 2015 | |
26 Jun 2015 | AA | Full accounts made up to 31 December 2014 |