- Company Overview for PSCI HOLDINGS III LIMITED (11252521)
- Filing history for PSCI HOLDINGS III LIMITED (11252521)
- People for PSCI HOLDINGS III LIMITED (11252521)
- More for PSCI HOLDINGS III LIMITED (11252521)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2019 | DS01 | Application to strike the company off the register | |
15 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
14 Jan 2019 | AD01 | Registered office address changed from 18 st. Swithin's Lane London England EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019 | |
17 Jul 2018 | TM01 | Termination of appointment of Tony Kumar Throp as a director on 25 June 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 25 June 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Paul James Frost as a director on 25 June 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Ralph Weichelt as a director on 25 June 2018 | |
17 Jul 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 17 July 2018 | |
17 Jul 2018 | PSC02 | Notification of Triple Point Social Housing Reit Plc as a person with significant control on 25 June 2018 | |
17 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2018 | |
13 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-13
|