- Company Overview for PJSD LIMITED (09244028)
- Filing history for PJSD LIMITED (09244028)
- People for PJSD LIMITED (09244028)
- Charges for PJSD LIMITED (09244028)
- Insolvency for PJSD LIMITED (09244028)
- More for PJSD LIMITED (09244028)
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) |
---|---|---|---|
09 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2024 | AM23 | Notice of move from Administration to Dissolution | |
09 Sep 2023 | AM10 | Administrator's progress report | |
09 Mar 2023 | AM10 | Administrator's progress report | |
13 Feb 2023 | AM19 | Notice of extension of period of Administration | |
09 Nov 2022 | TM01 | Termination of appointment of Patrycja Joanna Szymczak as a director on 24 August 2022 | |
06 Sep 2022 | AM10 | Administrator's progress report | |
22 Mar 2022 | AM06 | Notice of deemed approval of proposals | |
24 Feb 2022 | AM03 | Statement of administrator's proposal | |
24 Feb 2022 | AM02 | Statement of affairs with form AM02SOA | |
15 Feb 2022 | AD01 | Registered office address changed from Sunnyside 40 Elwick Road Ashford Kent TN23 1NN England to 10 Fleet Place London EC4M 7QS on 15 February 2022 | |
11 Feb 2022 | AM01 | Appointment of an administrator | |
26 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
18 Oct 2021 | MR04 | Satisfaction of charge 092440280003 in full | |
21 May 2021 | TM01 | Termination of appointment of Mark Andrew Flenley as a director on 21 May 2021 | |
19 May 2021 | TM02 | Termination of appointment of Ziaur Rahman as a secretary on 12 May 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Evan Lauretz Maindonald as a director on 29 April 2021 | |
29 Mar 2021 | AP03 | Appointment of Mr Ziaur Rahman as a secretary on 29 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Mr Mark Andrew Flenley as a director on 24 March 2021 | |
24 Mar 2021 | AP01 | Appointment of Dr Patrycja Joanna Szymczak as a director on 1 March 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from Danby Lodge Yorkley Gloucestershire GL15 4SL England to Sunnyside 40 Elwick Road Ashford Kent TN23 1NN on 24 March 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from Sunnyside Elwick Road Ashford Kent TN23 1NN to Danby Lodge Yorkley Gloucestershire GL15 4SL on 19 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Patrycja Joanna Szymczak as a director on 1 March 2021 | |
25 Jan 2021 | AA | Micro company accounts made up to 28 March 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates |