- Company Overview for MY PSU LIMITED (08992846)
- Filing history for MY PSU LIMITED (08992846)
- People for MY PSU LIMITED (08992846)
- Insolvency for MY PSU LIMITED (08992846)
- More for MY PSU LIMITED (08992846)
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) |
---|---|---|---|
18 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 23 July 2021 | |
23 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2020 | |
05 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2019 | |
31 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2018 | |
11 Jul 2017 | AD01 | Registered office address changed from Unit 7 , Napier Court Gander Lane Balborough Links Chesterfield Derbyshire S43 4PZ to 26-28 Bedford Row London WC1R 4HE on 11 July 2017 | |
07 Jul 2017 | LIQ02 | Statement of affairs | |
07 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
23 May 2017 | AA01 | Current accounting period shortened from 31 December 2016 to 31 March 2016 | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
27 Oct 2015 | AP01 | Appointment of Ms Grace Custodio-Bagatsing as a director on 1 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Sandeep Modi as a director on 1 October 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
05 May 2015 | AP01 | Appointment of Mr Sandeep Modi as a director on 1 March 2015 | |
05 May 2015 | TM01 | Termination of appointment of Vanessa Desborough as a director on 1 March 2015 | |
20 Feb 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 |