- Company Overview for PSP INTERNATIONAL (EUROPE) LIMITED (08455648)
- Filing history for PSP INTERNATIONAL (EUROPE) LIMITED (08455648)
- People for PSP INTERNATIONAL (EUROPE) LIMITED (08455648)
- Insolvency for PSP INTERNATIONAL (EUROPE) LIMITED (08455648)
- More for PSP INTERNATIONAL (EUROPE) LIMITED (08455648)
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 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Mar 2017 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary on 10 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 1 Bridgewater Place Water Lane Leeds Yorkshire LS11 5QR on 20 March 2017 | |
20 Mar 2017 | AD02 | Register inspection address has been changed to 4th Floor 17 Moorgate London EC2R 6AR | |
10 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2017 | 4.70 | Declaration of solvency | |
13 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
18 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
02 Mar 2015 | CH01 | Director's details changed for Mr Robert Gordon Bishop on 4 December 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Mr Robert Gordon Bishop on 4 December 2014 | |
25 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
07 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | CH01 | Director's details changed for Mr Robert Gordon Bishop on 20 March 2014 | |
17 Feb 2014 | TM01 | Termination of appointment of Andrew Walsh as a director | |
18 Dec 2013 | AP04 | Appointment of Cargil Management Services Limited as a secretary | |
10 Sep 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 12 August 2013 | |
05 Aug 2013 | AP01 | Appointment of Adam Rhys Olding as a director | |
05 Aug 2013 | AP01 | Appointment of Andrew David Walsh as a director | |
21 Mar 2013 | NEWINC | Incorporation |