- Company Overview for PS UK SALES LIMITED (08815034)
- Filing history for PS UK SALES LIMITED (08815034)
- People for PS UK SALES LIMITED (08815034)
- Charges for PS UK SALES LIMITED (08815034)
- Insolvency for PS UK SALES LIMITED (08815034)
- More for PS UK SALES LIMITED (08815034)
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) |
---|---|---|---|
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 75-81 Burnaby Street Studio 7 London SW10 0NS to Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF on 9 February 2017 | |
02 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2017 | CONNOT | Change of name notice | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
28 Sep 2016 | TM01 | Termination of appointment of Myca Lee as a director on 21 September 2016 | |
05 Sep 2016 | RM01 | Appointment of receiver or manager | |
05 Sep 2016 | RM01 | Appointment of receiver or manager | |
29 Jun 2016 | MR01 | Registration of charge 088150340001, created on 28 June 2016 | |
29 Jun 2016 | MR01 | Registration of charge 088150340002, created on 29 June 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from Fairbanks Studios (7 Bf1) 75-81 Burnaby Road London SW10 0NS to 75-81 Burnaby Street Studio 7 London SW10 0NS on 4 June 2015 | |
09 Apr 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
28 Jan 2015 | CERTNM |
Company name changed privacy suisse LIMITED\certificate issued on 28/01/15
|
|
27 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
30 Jul 2014 | AP01 | Appointment of Mr Peter Kevin Perry as a director on 29 July 2014 | |
11 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 11 July 2014
|
|
10 Jul 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 31 October 2014 | |
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 13 February 2014
|
|
24 Apr 2014 | CERTNM |
Company name changed ps uk sales LIMITED\certificate issued on 24/04/14
|
|
13 Feb 2014 | CH01 | Director's details changed for Myca Lee on 13 February 2014 | |
13 Feb 2014 | AD01 | Registered office address changed from 99 New Bond Street London W1S 1SW United Kingdom on 13 February 2014 | |
13 Dec 2013 | NEWINC |
Incorporation
|