- Company Overview for PSCH SERVICES LIMITED (07825954)
- Filing history for PSCH SERVICES LIMITED (07825954)
- People for PSCH SERVICES LIMITED (07825954)
- More for PSCH SERVICES LIMITED (07825954)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2015 | AD01 | Registered office address changed from 1 Berkeley Square London W1J 6EA England to Millwest Unit 7 13-21 Mill Street Slough SL2 5AD on 27 July 2015 | |
22 May 2015 | AD01 | Registered office address changed from Millwest Unit 7 13-21 Mill Street Slough SL2 5AD to 1 Berkeley Square London W1J 6EA on 22 May 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Feb 2015 | AP01 | Appointment of Mr Walid Yousif as a director | |
24 Feb 2015 | AP01 | Appointment of Mr Mahmood Hamad as a director on 23 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Walid Yousif as a director on 23 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from , 1 Berkeley Square, London, W1J 6EA to Millwest Unit 7 13-21 Mill Street Slough SL2 5AD on 24 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Hanif Ahmed Raidhan as a director on 23 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | TM01 | Termination of appointment of Walid Yousif as a director on 15 November 2014 | |
16 Feb 2015 | AP01 | Appointment of Mr Hanif Raidhan as a director | |
16 Feb 2015 | TM01 | Termination of appointment of Mahmood Hamad as a director on 15 November 2014 | |
14 Feb 2015 | AD01 | Registered office address changed from , Millwest Unit 7 13-21 Mill Street, Slough, SL2 5AD to Millwest Unit 7 13-21 Mill Street Slough SL2 5AD on 14 February 2015 | |
14 Feb 2015 | AP01 | Appointment of Mr Hanif Ahmed Raidhan as a director on 15 November 2014 | |
14 Feb 2015 | TM01 | Termination of appointment of Walid Yousif as a director on 15 November 2014 | |
14 Feb 2015 | TM01 | Termination of appointment of Mahmood Hamad as a director on 15 November 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | TM01 | Termination of appointment of a director | |
22 Jul 2014 | AP01 | Appointment of Mr Walid Yousif as a director on 5 April 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from , 32 Woodstock Grove, London, W12 8LE on 22 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Amjad Shaheen Zorab as a director on 15 April 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
|