- Company Overview for PSP CARE LIMITED (10757483)
- Filing history for PSP CARE LIMITED (10757483)
- People for PSP CARE LIMITED (10757483)
- More for PSP CARE LIMITED (10757483)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2023 | DS01 | Application to strike the company off the register | |
25 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
14 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
31 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
25 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
28 Sep 2019 | AD01 | Registered office address changed from Psp Office 11, Fourth Floor, Pegasus House 17 Burleys Way Leicester LE1 3BH England to 49 Hylion Road Leicester LE2 6GQ on 28 September 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
20 May 2018 | AD01 | Registered office address changed from 51 Warren Avenue Leicester LE4 9WX England to Psp Office 11, Fourth Floor, Pegasus House 17 Burleys Way Leicester LE1 3BH on 20 May 2018 | |
27 Nov 2017 | AD01 | Registered office address changed from Leicester Business Centre Unit 8D 111 Ross Walk Leicester LE4 5HH United Kingdom to 51 Warren Avenue Leicester LE4 9WX on 27 November 2017 | |
06 Sep 2017 | AP01 | Appointment of Ms Agnes Rupango as a director on 31 August 2017 | |
06 Sep 2017 | AP01 | Appointment of Mrs Dadirayi Pauline Mhiripiri as a director on 31 August 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Shalom Home Care Limited as a director on 31 August 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Promise Medicare (Uk) Ltd as a director on 31 August 2017 | |
06 Sep 2017 | TM01 | Termination of appointment of Pastures Homecare & Rehabilitation Services Ltd as a director on 31 August 2017 | |
08 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-08
|