Advanced company searchLink opens in new window

MY PSU LIMITED

Company number 08992846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-22
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
  • GBP 100
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
  • GBP 100
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