- Company Overview for CONTRACTOR PSL LIMITED (08928830)
- Filing history for CONTRACTOR PSL LIMITED (08928830)
- People for CONTRACTOR PSL LIMITED (08928830)
- More for CONTRACTOR PSL LIMITED (08928830)
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) |
---|---|---|---|
23 Feb 2017 | TM01 | Termination of appointment of Jill Thompson as a director on 29 December 2016 | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2017 | DS01 | Application to strike the company off the register | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 Jul 2015 | AP02 | Appointment of Yield Kong Investment Ltd as a director on 15 April 2015 | |
19 Jun 2015 | AP01 | Appointment of Ms Jill Thompson as a director on 30 March 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Mathew James Davies as a director on 30 March 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP to 20-22 Wenlock Road London N1 7GU on 4 June 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Mathew James Davies as a director on 30 March 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Jill Thompson as a director on 30 March 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Mark Kenneth Riversdale Elliot as a director on 30 March 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | CH01 | Director's details changed for Mr Mark Kenneth Riversdale Elliot on 7 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Jill Thompson as a director on 13 March 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of James Elliot as a director on 13 March 2015 | |
13 Mar 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 May 2015 | |
21 Feb 2015 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP on 21 February 2015 | |
23 May 2014 | AP01 | Appointment of Mr Mark Kenneth Riversdale Elliot as a director | |
08 May 2014 | CERTNM |
Company name changed southside consultancy LIMITED\certificate issued on 08/05/14
|
|
08 May 2014 | CONNOT | Change of name notice | |
07 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-07
|