- Company Overview for PSCI HOLDINGS II LIMITED (11227898)
- Filing history for PSCI HOLDINGS II LIMITED (11227898)
- People for PSCI HOLDINGS II LIMITED (11227898)
- More for PSCI HOLDINGS II LIMITED (11227898)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2018 | DS01 | Application to strike the company off the register | |
02 Aug 2018 | SH19 |
Statement of capital on 2 August 2018
|
|
02 Aug 2018 | SH20 | Statement by Directors | |
02 Aug 2018 | CAP-SS | Solvency Statement dated 23/07/18 | |
02 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | PSC02 | Notification of Triple Point Social Housing Reit Plc as a person with significant control on 12 March 2018 | |
23 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 May 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU United Kingdom to 18 st. Swithin's Lane London England EC4N 8AD on 18 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Paul James Frost as a director on 12 March 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Ralph Weichelt as a director on 12 March 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 12 March 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Tony Kumar Throp as a director on 12 March 2018 | |
27 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-27
|