Advanced company searchLink opens in new window

PSCH SERVICES LIMITED

Company number 07825954

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02