- Company Overview for PS COLLECTIONS LIMITED (09901093)
- Filing history for PS COLLECTIONS LIMITED (09901093)
- People for PS COLLECTIONS LIMITED (09901093)
- More for PS COLLECTIONS LIMITED (09901093)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
25 Jan 2019 | TM01 | Termination of appointment of Paul Showler as a director on 2 December 2018 | |
25 Jan 2019 | AP01 | Appointment of Mr Simon Thomas Moore as a director on 2 December 2018 | |
25 Jan 2019 | PSC01 | Notification of Simon Thomas Moore as a person with significant control on 2 December 2018 | |
25 Jan 2019 | PSC07 | Cessation of Paul Showler as a person with significant control on 2 December 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 84 st Cuthberts Way Bishop Auckland Co. Durham DL14 6EQ England to 281 Palatine Road Manchester M22 4ET on 5 November 2018 | |
03 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
08 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 3 December 2015
|
|
15 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 December 2015
|
|
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
03 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-03
|