- Company Overview for PSYCLE (TOWER STREET) LIMITED (08413779)
- Filing history for PSYCLE (TOWER STREET) LIMITED (08413779)
- People for PSYCLE (TOWER STREET) LIMITED (08413779)
- More for PSYCLE (TOWER STREET) LIMITED (08413779)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2019 | DS01 | Application to strike the company off the register | |
03 Oct 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
14 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 May 2019 | AD01 | Registered office address changed from C/O Mpl 54 Clarendon Road Watford WD17 1DU England to 33 Alfred Place London WC1E 7DP on 31 May 2019 | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Sep 2017 | AD01 | Registered office address changed from 9 Britannia Court the Green West Drayton Middlesex UB7 7PN to C/O Mpl 54 Clarendon Road Watford WD17 1DU on 30 September 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
21 May 2015 | AP01 | Appointment of Dr Rhiannon Stephenson as a director on 11 May 2015 | |
21 May 2015 | AP01 | Appointment of Mr Timothy George Macready as a director on 11 May 2015 | |
21 May 2015 | AP01 | Appointment of Mr Richard James Butland as a director on 11 May 2015 | |
21 May 2015 | TM01 | Termination of appointment of Barrie Poulter as a director on 11 May 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Colin Douglas Waggett as a director on 7 October 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|