- Company Overview for PS 2018 LTD (11580457)
- Filing history for PS 2018 LTD (11580457)
- People for PS 2018 LTD (11580457)
- More for PS 2018 LTD (11580457)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2019 | DS01 | Application to strike the company off the register | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2019 | PSC04 | Change of details for Mr Christopher Timothy Murray as a person with significant control on 5 March 2019 | |
25 Apr 2019 | PSC04 | Change of details for Mr Martin Clive Jepson as a person with significant control on 5 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr Martin Clive Jepson on 5 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr Christopher Timothy Murray on 5 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 4th Floor, 64 North Row London W1K 7DA United Kingdom to The Listed Hall 50 Bolsover Street London W1W 5NG on 5 March 2019 | |
20 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-20
|