- Company Overview for PSYCHOLOGICALSERVICES.GB LTD (08969555)
- Filing history for PSYCHOLOGICALSERVICES.GB LTD (08969555)
- People for PSYCHOLOGICALSERVICES.GB LTD (08969555)
- More for PSYCHOLOGICALSERVICES.GB LTD (08969555)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2021 | DS01 | Application to strike the company off the register | |
03 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
10 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
02 Jun 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
27 Apr 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
27 Apr 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Apr 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
09 Aug 2014 | AD01 | Registered office address changed from Wishing Tree Cottage Mill Corner Northiam Rye East Sussex TN31 6HU England to Wishing Tree Cottage Mill Corner Northiam Rye East Sussex TN31 6HU on 9 August 2014 | |
09 Aug 2014 | AD01 | Registered office address changed from Woodend Lock Cottage Woodend Lock Cottage Woodend Lane Lichfield Staffs WS13 8EW United Kingdom to Wishing Tree Cottage Mill Corner Northiam Rye East Sussex TN31 6HU on 9 August 2014 | |
01 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-01
|